Advanced company searchLink opens in new window

UTAH HOLDINGS LIMITED

Company number 12481337

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)
22 Mar 2024 AA Group of companies' accounts made up to 30 June 2023
09 Feb 2024 AA Group of companies' accounts made up to 30 June 2022
05 Feb 2024 CH01 Director's details changed for Mrs Judith Helen Davison on 2 February 2024
05 Feb 2024 CH01 Director's details changed for Mr Warwick John Ley on 2 February 2024
30 Jan 2024 CH01 Director's details changed for Mr Ashley Grant Hayward on 29 January 2024
14 Sep 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
02 Jan 2023 TM01 Termination of appointment of Richard Paul Smeaton as a director on 31 December 2022
22 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with updates
21 Jul 2022 PSC07 Cessation of Central Square Investments Llp as a person with significant control on 11 March 2022
09 Jun 2022 AA Full accounts made up to 30 June 2021
25 Mar 2022 SH03 Purchase of own shares.
23 Mar 2022 SH06 Cancellation of shares. Statement of capital on 10 March 2022
  • GBP 8.025539
04 Mar 2022 MR01 Registration of charge 124813370006, created on 2 March 2022
21 Feb 2022 AP01 Appointment of Mr Ashley Grant Hayward as a director on 21 February 2022
21 Feb 2022 MR01 Registration of charge 124813370005, created on 17 February 2022
17 Feb 2022 TM01 Termination of appointment of Craig Anthony Eastwood as a director on 16 February 2022
01 Feb 2022 SH06 Cancellation of shares. Statement of capital on 12 January 2022
  • GBP 108,234.129252
01 Feb 2022 SH03 Purchase of own shares.
17 Nov 2021 AD01 Registered office address changed from Unit 5 & 7 Bramley Business Park Railsfield Rise Leeds LS13 3SA England to Lyme Green Business Park Brunel Road Macclesfield SK11 0TA on 17 November 2021
02 Aug 2021 TM01 Termination of appointment of Andrew Kendall-Jones as a director on 31 July 2021
02 Aug 2021 PSC07 Cessation of Andrew Kendall-Jones as a person with significant control on 31 July 2021
23 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
30 Jun 2021 MR01 Registration of charge 124813370004, created on 24 June 2021
18 May 2021 AP01 Appointment of Mr Richard Paul Smeaton as a director on 14 May 2021
30 Apr 2021 AA01 Current accounting period extended from 28 February 2021 to 30 June 2021