Advanced company searchLink opens in new window

UTMOST INTERNATIONAL GROUP HOLDINGS LIMITED

Company number 09953199

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)
20 Oct 2020 SH19 Statement of capital on 20 October 2020
  • GBP 1
20 Oct 2020 CAP-SS Solvency Statement dated 30/09/20
20 Oct 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Oct 2020 AP01 Appointment of Ms Katherine Margaret Ralph as a director on 1 October 2020
13 Oct 2020 SH01 Statement of capital following an allotment of shares on 1 October 2020
  • GBP 885,549,816
13 Oct 2020 SH01 Statement of capital following an allotment of shares on 1 October 2020
  • GBP 572,120,503
13 Oct 2020 SH01 Statement of capital following an allotment of shares on 1 October 2020
  • GBP 498,936,503
04 Oct 2020 CERTNM Company name changed uig holdings (no 4) LTD\certificate issued on 04/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-01
24 Sep 2020 MR01 Registration of charge 099531990006, created on 15 September 2020
22 Sep 2020 MR01 Registration of charge 099531990005, created on 15 September 2020
04 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Sep 2020 MA Memorandum and Articles of Association
20 Jul 2020 AA Full accounts made up to 31 December 2019
13 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
06 Apr 2020 TM01 Termination of appointment of Henry Edward Frederick Smith as a director on 20 March 2020
07 Oct 2019 CH01 Director's details changed for Mr Henry Edward Frederick Smith on 1 November 2018
29 Jul 2019 AA Full accounts made up to 31 December 2018
18 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with updates
16 Apr 2019 AP03 Appointment of Miss Corinna Susan Bridges as a secretary on 16 April 2019
16 Apr 2019 AD01 Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR United Kingdom to Saddlers' House, 5th Floor 44 Gutter Lane London EC2V 6BR on 16 April 2019
30 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-29
02 Oct 2018 AA Full accounts made up to 31 December 2017
24 Jul 2018 MR01 Registration of charge 099531990004, created on 18 July 2018
24 Jul 2018 MR01 Registration of charge 099531990003, created on 18 July 2018
13 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with updates