Advanced company searchLink opens in new window

UV OPERATING CO LIMITED

Company number 11996279

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)
20 Feb 2025 AA Accounts for a dormant company made up to 31 May 2024
31 Jul 2024 CERTNM Company name changed nate assets (uk) LIMITED\certificate issued on 31/07/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-26
28 Jul 2024 TM01 Termination of appointment of Therese Anthun as a director on 26 July 2024
16 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
16 Jan 2024 AA Accounts for a dormant company made up to 31 May 2023
11 Jan 2024 PSC04 Change of details for Mr Adrian Norman as a person with significant control on 11 January 2024
11 Jan 2024 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 128 City Road London EC1V 2NX on 11 January 2024
11 Jan 2024 CH01 Director's details changed for Mr Adrian Norman on 11 January 2024
11 Jan 2024 CH03 Secretary's details changed for Mr Adrian Norman on 11 January 2024
06 Dec 2023 AD01 Registered office address changed from 70 st Peters Grove Canterbury Kent CT1 2DJ United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 6 December 2023
16 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
01 Mar 2023 AA Accounts for a dormant company made up to 31 May 2022
13 Jun 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
28 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
07 Jun 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
25 May 2021 AA Accounts for a dormant company made up to 31 May 2020
27 Jul 2020 AP01 Appointment of Miss Therese Anthun as a director on 24 July 2020
27 Jul 2020 AD01 Registered office address changed from 9a Little Newport Street London WC2H 7JJ United Kingdom to 70 st Peters Grove Canterbury Kent CT1 2DJ on 27 July 2020
22 Jul 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
16 Jun 2020 AD01 Registered office address changed from 36 Gerrard Street London W1D 5QA United Kingdom to 9a Little Newport Street London WC2H 7JJ on 16 June 2020
15 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-15
  • GBP 1