Advanced company searchLink opens in new window

UBER BRITANNIA LIMITED

Company number 08823469

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
22 Mar 2017 TM01 Termination of appointment of Karen Sammis Walker as a director on 21 March 2017
09 Jan 2017 AP01 Appointment of Mr Rob Van Der Woude as a director on 3 January 2017
22 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
09 Oct 2016 AA Full accounts made up to 31 December 2015
12 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
15 Oct 2015 AA Full accounts made up to 31 December 2014
17 Sep 2015 AD01 Registered office address changed from Office 1123 Old Granada Studios 2 Atherton Street Manchester M3 3GS to Aldgate Tower - First Floor 2 Leman Street London England E1 8FA on 17 September 2015
01 May 2015 TM01 Termination of appointment of Brent Callinicos as a director on 1 May 2015
19 Dec 2014 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
02 Sep 2014 AD01 Registered office address changed from Old Granada Studios, 2 Atherton Street Atherton Street Eccles Manchester M30 8PZ England to Office 1123 Old Granada Studios 2 Atherton Street Manchester M3 3GS on 2 September 2014
28 Aug 2014 CERTNM Company name changed hinter uk LIMITED\certificate issued on 28/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-25
28 Aug 2014 AD01 Registered office address changed from 1St Floor Focus Point 21 Caledonian Road London N1 9GB United Kingdom to Old Granada Studios, 2 Atherton Street Atherton Street Eccles Manchester M30 8PZ on 28 August 2014
20 May 2014 AD01 Registered office address changed from Level 2 Winchester House 259-269 Old Marylebone Road London NW1 5RA United Kingdom on 20 May 2014
07 Jan 2014 TM02 Termination of appointment of Norose Company Secretarial Services Limited as a secretary
07 Jan 2014 TM01 Termination of appointment of Clive Weston as a director
07 Jan 2014 AP01 Appointment of Karen Walker as a director
07 Jan 2014 AP01 Appointment of Mr Brent Callinicos as a director
02 Jan 2014 AD01 Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 2 January 2014
20 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)