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)
04 Nov 2020 AD01 Registered office address changed from The Green Sand Foundry 99 Water Lane Leeds West Yorkshire LS11 5QN United Kingdom to Unit 5 & 7 Bramley Business Park Railsfield Rise Leeds LS13 3SA on 4 November 2020
21 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with updates
17 Jun 2020 SH01 Statement of capital following an allotment of shares on 4 June 2020
  • GBP 153,009.129252
17 Jun 2020 MR01 Registration of charge 124813370003, created on 4 June 2020
15 Jun 2020 SH08 Change of share class name or designation
15 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2020 SH10 Particulars of variation of rights attached to shares
15 Jun 2020 MA Memorandum and Articles of Association
05 Jun 2020 PSC02 Notification of Tosca Debt Capital Gp Ii Llp as a person with significant control on 4 June 2020
05 Jun 2020 PSC01 Notification of Andrew Kendall-Jones as a person with significant control on 4 June 2020
05 Jun 2020 PSC05 Change of details for Central Square Investments Llp as a person with significant control on 4 June 2020
05 Jun 2020 TM01 Termination of appointment of David Arthur Hodkin as a director on 4 June 2020
05 Jun 2020 TM01 Termination of appointment of Nigel Paul Taylor as a director on 4 June 2020
05 Jun 2020 TM01 Termination of appointment of Guy Jackson as a director on 4 June 2020
05 Jun 2020 AP01 Appointment of Judith Davison as a director on 4 June 2020
05 Jun 2020 AP01 Appointment of Mr Warwick John Ley as a director on 4 June 2020
07 Apr 2020 AP01 Appointment of Mr Andrew Kendall-Jones as a director on 27 March 2020
25 Mar 2020 SH01 Statement of capital following an allotment of shares on 27 February 2020
  • GBP 153,000.21
16 Mar 2020 PSC02 Notification of Central Square Investments Llp as a person with significant control on 27 February 2020
16 Mar 2020 PSC07 Cessation of Knaresborough Investments Limited as a person with significant control on 27 February 2020
13 Mar 2020 AP01 Appointment of Mr Guy Jackson as a director on 27 February 2020
12 Mar 2020 AP01 Appointment of Mr David Hodkin as a director on 27 February 2020
10 Mar 2020 SH08 Change of share class name or designation
09 Mar 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Mar 2020 MR01 Registration of charge 124813370002, created on 27 February 2020