Advanced company searchLink opens in new window

URBAN LOGISTICS ACQUISITIONS 1 LIMITED

Company number 10052284

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)
24 Apr 2024 SH19 Statement of capital on 24 April 2024
  • GBP 10,000.00
24 Apr 2024 SH20 Statement by Directors
24 Apr 2024 CAP-SS Solvency Statement dated 15/04/24
24 Apr 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Jan 2024 AP01 Appointment of Mr Justin Alexander Jordan Upton as a director on 17 November 2023
28 Dec 2023 AA Full accounts made up to 31 March 2023
21 Nov 2023 TM01 Termination of appointment of Michael Graham Perkins as a director on 17 November 2023
30 Jun 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
20 Mar 2023 TM01 Termination of appointment of Stuart David Roberts as a director on 7 February 2023
20 Mar 2023 TM01 Termination of appointment of Jonathan James Mark Olav Gray as a director on 8 February 2023
20 Mar 2023 AP01 Appointment of Mr Jamie Victor Waldegrave as a director on 9 February 2023
20 Mar 2023 AP01 Appointment of Mr Michael Graham Perkins as a director on 16 January 2023
17 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
01 Mar 2023 RP04AP01 Second filing for the appointment of Mr Christopher David Turner as a director
23 Dec 2022 AA Full accounts made up to 31 March 2022
27 Oct 2022 PSC05 Change of details for Urban Logistics Holdings Limited as a person with significant control on 21 October 2022
21 Oct 2022 AD01 Registered office address changed from 124 Sloane Street London SW1X 9BW United Kingdom to Bond House 19-20 Woodstock Street Mayfair W1C 2AN on 21 October 2022
13 Jun 2022 MR01 Registration of charge 100522840005, created on 10 June 2022
08 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 82,979,756
16 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
16 Mar 2022 PSC05 Change of details for Pacific Industrial Logistic Ltd as a person with significant control on 13 April 2019
19 Dec 2021 AA Full accounts made up to 31 March 2021
21 Apr 2021 CS01 Confirmation statement made on 8 March 2021 with updates
16 Apr 2021 SH01 Statement of capital following an allotment of shares on 29 March 2021
  • GBP 75,979,756
15 Feb 2021 MR01 Registration of charge 100522840004, created on 12 February 2021