Advanced company searchLink opens in new window

UFP VENTURES LIMITED

Company number 11427000

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)
24 Jun 2024 CS01 Confirmation statement made on 20 June 2024 with updates
30 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
04 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with updates
22 Feb 2023 PSC04 Change of details for Mr Stephane Charles Mardel as a person with significant control on 1 September 2021
22 Feb 2023 CH01 Director's details changed for Mr Stephane Charles Mardel on 1 September 2021
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
02 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
04 Sep 2020 PSC04 Change of details for Mr Michael Simon Maklouf Hadjedj as a person with significant control on 21 June 2018
02 Sep 2020 CH01 Director's details changed for Mr Michael Simon Maklouf Hadjedj on 21 June 2018
03 Jul 2020 PSC04 Change of details for Mr. Stephane Charles Mardel as a person with significant control on 21 June 2019
02 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with updates
02 Jul 2020 PSC07 Cessation of Michael Simon Maklouf Hadjedj as a person with significant control on 21 June 2019
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
28 Aug 2019 AD01 Registered office address changed from 2nd Floor 100 Cannon Street London EC4N 6EU England to 4th Floor 100 Cannon Street London EC4N 6EU on 28 August 2019
27 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with updates
27 Jun 2019 PSC04 Change of details for Mr Stephane Charles Mardel as a person with significant control on 27 June 2019
27 Jun 2019 PSC04 Change of details for Mr Michael Simon Maklouf Hadjedj as a person with significant control on 27 June 2019
27 Jun 2019 CH01 Director's details changed for Mr Stephane Charles Mardel on 27 June 2019
27 Jun 2019 CH01 Director's details changed for Mr Michael Simon Maklouf Hadjedj on 27 June 2019
09 Jul 2018 AA01 Current accounting period shortened from 30 June 2019 to 31 December 2018
27 Jun 2018 AD01 Registered office address changed from Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RZ England to 2nd Floor 100 Cannon Street London EC4N 6EU on 27 June 2018
21 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-06-21
  • GBP 2