Advanced company searchLink opens in new window

U4L LIMITED

Company number 10007920

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)
21 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That article 22 of the company's articles of association be deleted and replaced //the share capital of the company shall be divided into a ordinary shares of £1.00 each in nominal value and ordinary shares of £1.00 each//transfer of 10 of 90 ordinary shares held by him to matthew david wright as well as the execution of related documents 06/03/2024
  • RES12 ‐ Resolution of varying share rights or name
21 Mar 2024 MA Memorandum and Articles of Association
12 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with updates
07 Feb 2024 MA Memorandum and Articles of Association
03 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2024 MA Memorandum and Articles of Association
05 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2023 AD01 Registered office address changed from Echo Building 18 Albert Road Bournemouth Dorset BH1 1BZ England to Venaspace St Stephens Court 15-17 st Stephens Road Bournemouth Dorset BH2 6LA on 7 November 2023
18 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with updates
06 Jun 2023 AA Total exemption full accounts made up to 28 February 2023
20 Feb 2023 MR04 Satisfaction of charge 100079200001 in full
03 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with updates
27 Jun 2022 AA Total exemption full accounts made up to 28 February 2022
13 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with updates
22 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with updates
16 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-15
25 May 2021 AA Total exemption full accounts made up to 28 February 2021
15 Jan 2021 CS01 Confirmation statement made on 30 September 2020 with updates
13 May 2020 AA Total exemption full accounts made up to 29 February 2020
30 Apr 2020 MR01 Registration of charge 100079200001, created on 22 April 2020
16 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with updates
21 Aug 2019 AA Total exemption full accounts made up to 28 February 2019
16 Aug 2019 PSC04 Change of details for Mr Nicholas Terence Till as a person with significant control on 15 August 2019
15 Aug 2019 PSC07 Cessation of Alan Simons as a person with significant control on 15 August 2019
15 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with updates