Advanced company searchLink opens in new window

UNIVERSE BIDCO LIMITED

Company number 07289402

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)
06 Feb 2015 AD01 Registered office address changed from Washington House Birchwood Park Avenue Birchwood Warrington WA3 6GR United Kingdom to 401 Faraday Street, 3Rd Floor Birchwood Park Warrington WA3 6GA on 6 February 2015
12 Jan 2015 AP01 Appointment of Christopher James Joseph Lynch as a director on 5 January 2015
09 Jan 2015 AP01 Appointment of Bernice Constance Lilian Philps as a director on 5 January 2015
09 Jan 2015 TM01 Termination of appointment of Howard Thomas Hicks as a director on 5 January 2015
09 Jan 2015 TM01 Termination of appointment of Joy Lynn Harris as a director on 5 January 2015
20 Oct 2014 AA01 Previous accounting period shortened from 31 December 2014 to 17 October 2014
16 Sep 2014 AA Full accounts made up to 31 December 2013
10 Feb 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 6,600,002
  • USD 338,328,856
01 Oct 2013 AA Full accounts made up to 31 December 2012
16 Apr 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
12 Apr 2013 SH01 Statement of capital following an allotment of shares on 28 December 2012
  • GBP 6,600,002
  • USD 338,328,856
26 Sep 2012 AA Full accounts made up to 31 December 2011
17 Sep 2012 SH20 Statement by directors
17 Sep 2012 CAP-SS Solvency statement dated 06/09/12
17 Sep 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Sep 2012 SH19 Statement of capital on 17 September 2012
  • GBP 6,600,001
  • USD 338,328,856
10 Feb 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
10 Feb 2012 AD04 Register(s) moved to registered office address
22 Sep 2011 AA Full accounts made up to 31 December 2010
08 Aug 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
05 Aug 2011 SH08 Change of share class name or designation
05 Aug 2011 SH10 Particulars of variation of rights attached to shares
05 Aug 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Confirm details of capital 15/07/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
14 Apr 2011 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Joy Lynn Harris
14 Apr 2011 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Howard Hicks