Advanced company searchLink opens in new window

UNITED CAPITAL LONDON LTD

Company number 11655507

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)
25 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with updates
28 Aug 2023 AA Micro company accounts made up to 30 November 2022
01 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with updates
01 Feb 2023 AD01 Registered office address changed from 124 City Road, City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 1 February 2023
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
14 Jun 2022 AD01 Registered office address changed from Kemp House, 152-160 City Road London EC1V 2NX United Kingdom to 124 City Road, City Road London EC1V 2NX on 14 June 2022
10 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with updates
03 Feb 2022 AD01 Registered office address changed from Office 97, Lansdowne House Berkeley Square London W1J 6ER England to Kemp House, 152-160 City Road London EC1V 2NX on 3 February 2022
24 Aug 2021 AD01 Registered office address changed from 57 Lansdowne House, Office 101 Berkeley Square, Mayfair London W1J 6ER United Kingdom to Office 97, Lansdowne House Berkeley Square London W1J 6ER on 24 August 2021
19 Aug 2021 AA Micro company accounts made up to 30 November 2020
26 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with updates
15 Dec 2020 TM02 Termination of appointment of Willibald Wagner as a secretary on 15 December 2020
10 Dec 2020 AD01 Registered office address changed from 7 Kennet Green South Ockendon RM15 5RB United Kingdom to 57 Lansdowne House, Office 101 Berkeley Square, Mayfair London W1J 6ER on 10 December 2020
28 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with updates
24 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with updates
07 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with updates
07 Jul 2020 PSC01 Notification of Willibald Wagner as a person with significant control on 1 July 2020
07 Jul 2020 PSC07 Cessation of Rudolf Werdenberg as a person with significant control on 1 July 2020
07 Jul 2020 PSC07 Cessation of Thomas Pucher as a person with significant control on 1 July 2020
04 May 2020 CS01 Confirmation statement made on 4 May 2020 with updates
26 Mar 2020 PSC09 Withdrawal of a person with significant control statement on 26 March 2020
26 Mar 2020 PSC09 Withdrawal of a person with significant control statement on 26 March 2020
25 Mar 2020 PSC08 Notification of a person with significant control statement
25 Mar 2020 PSC08 Notification of a person with significant control statement
25 Mar 2020 PSC01 Notification of Thomas Pucher as a person with significant control on 1 March 2020