Advanced company searchLink opens in new window

USI INVESTMENTS LTD

Company number 11802003

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)
18 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
02 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
06 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with updates
06 Dec 2022 TM01 Termination of appointment of Derek Martin Williamson as a director on 6 December 2022
20 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
14 Mar 2022 AA Accounts for a dormant company made up to 28 February 2022
20 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with updates
06 Oct 2021 PSC07 Cessation of Derek Martin Williamson as a person with significant control on 6 October 2021
27 Aug 2021 CS01 Confirmation statement made on 27 August 2021 with no updates
21 Jul 2021 AA Accounts for a dormant company made up to 28 February 2021
27 Aug 2020 CH01 Director's details changed for Mr Timothy James Marshall on 27 August 2020
27 Aug 2020 AD01 Registered office address changed from Vyman House College Road Harrow HA1 1BQ England to Vyman House College Road Harrow HA1 1BQ on 27 August 2020
27 Aug 2020 AD01 Registered office address changed from Spirit House 8 High Street West Molesey Surrey KT8 2NA United Kingdom to Vyman House College Road Harrow HA1 1BQ on 27 August 2020
20 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with updates
20 Aug 2020 PSC01 Notification of Timothy James Marshall as a person with significant control on 1 February 2019
25 Jun 2020 AP01 Appointment of Mr Ragen Ramanbhai Amin as a director on 25 June 2020
25 Jun 2020 AP01 Appointment of Mr Michael John Short as a director on 25 June 2020
24 Jun 2020 AA Accounts for a dormant company made up to 28 February 2020
22 Apr 2020 CS01 Confirmation statement made on 11 March 2020 with updates
23 Mar 2020 TM01 Termination of appointment of Cheng Mei Loh as a director on 23 March 2020
23 Mar 2020 AP01 Appointment of Mr Timothy James Marshall as a director on 19 March 2020
16 Mar 2020 TM01 Termination of appointment of Timothy James Mershall as a director on 14 March 2020
26 Feb 2020 TM01 Termination of appointment of Aimal Hunter as a director on 25 February 2020
12 Feb 2020 CH01 Director's details changed for Mr Timothy James Mershall on 7 February 2020
11 Feb 2020 SH01 Statement of capital following an allotment of shares on 7 February 2020
  • GBP 1,000