Advanced company searchLink opens in new window

CARLSBERG UZBEKISTAN LIMITED

Company number 07135532

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Feb 2017 AD01 Registered office address changed from 140 Bridge Street Northampton Northamptonshire NN1 1PZ to C/O Preiskel & Co Llp 4 King's Bench Walk, Temple London EC4Y 7DL on 3 February 2017
18 Oct 2016 AA Full accounts made up to 31 December 2015
02 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • EUR 62,700,000
14 Oct 2015 AA Full accounts made up to 31 December 2014
05 Mar 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • EUR 62,700,000
03 Mar 2015 AP01 Appointment of Ulrik Andersen as a director on 28 January 2013
21 Oct 2014 AA Full accounts made up to 31 December 2013
15 Aug 2014 CERTNM Company name changed carlsberg uzbek LIMITED\certificate issued on 15/08/14
  • RES15 ‐ Change company name resolution on 2014-07-31
15 Aug 2014 CONNOT Change of name notice
28 Jan 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • EUR 62,700,000
24 Dec 2013 AA Full accounts made up to 31 December 2012
30 Apr 2013 TM01 Termination of appointment of John Gillan as a director
05 Feb 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
07 Dec 2012 TM01 Termination of appointment of Lars Vestergaard as a director
07 Dec 2012 AP01 Appointment of Julian Akhtar Karim Momen as a director
03 Oct 2012 AA Full accounts made up to 31 December 2011
01 Feb 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
11 Nov 2011 TM01 Termination of appointment of Jakob Kjaergaard as a director
11 Nov 2011 AP01 Appointment of John Gillan as a director
22 Aug 2011 AA Full accounts made up to 31 December 2010
07 Jun 2011 AA01 Previous accounting period shortened from 31 January 2011 to 31 December 2010
11 Mar 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
11 Mar 2011 AD01 Registered office address changed from 140 Bridge Road Northampton Northamptonshire NN1 1PZ United Kingdom on 11 March 2011
01 Mar 2011 SH01 Statement of capital following an allotment of shares on 11 February 2011
  • EUR 5,700,000
01 Feb 2011 SH01 Statement of capital following an allotment of shares on 31 December 2010
  • EUR 57,000,000.00