- Company Overview for UFLIT LTD (11819355)
- Filing history for UFLIT LTD (11819355)
- People for UFLIT LTD (11819355)
- More for UFLIT LTD (11819355)
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) |
---|---|---|---|
03 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with updates | |
27 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
05 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with updates | |
05 Jan 2023 | AD01 | Registered office address changed from Uflit Moorgate Croft Business Centre South Grove Rotherham S60 2DH United Kingdom to 29 Brinsworth Lane Brinsworth Rotherham S60 5BS on 5 January 2023 | |
05 Jan 2023 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
30 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
14 Jan 2022 | CS01 | Confirmation statement made on 6 December 2021 with updates | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
30 Jun 2021 | PSC01 | Notification of Steven Lee Cooper as a person with significant control on 5 April 2021 | |
30 Jun 2021 | PSC04 | Change of details for Mrs Joanne Tracey Harrison as a person with significant control on 5 April 2021 | |
30 Jun 2021 | MA | Memorandum and Articles of Association | |
30 Jun 2021 | SH08 | Change of share class name or designation | |
30 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 5 April 2021
|
|
30 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2021 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
06 Feb 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
22 Feb 2020 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
06 Dec 2019 | AP01 | Appointment of Mr Steven Lee Cooper as a director on 6 December 2019 | |
11 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-11
|