Advanced company searchLink opens in new window

U AND I IPA SC LIMITED

Company number 12798332

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)
27 Mar 2024 AA Full accounts made up to 31 March 2023
11 Oct 2023 MR04 Satisfaction of charge 127983320001 in full
11 Oct 2023 MR04 Satisfaction of charge 127983320002 in full
11 Oct 2023 MR04 Satisfaction of charge 127983320003 in full
11 Oct 2023 MR04 Satisfaction of charge 127983320004 in full
11 Oct 2023 MR04 Satisfaction of charge 127983320005 in full
11 Oct 2023 MR04 Satisfaction of charge 127983320007 in full
11 Oct 2023 MR04 Satisfaction of charge 127983320006 in full
07 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with updates
30 Jun 2023 AA Full accounts made up to 31 March 2022
11 Jan 2023 PSC05 Change of details for U and I Ipa Limited as a person with significant control on 6 October 2022
17 Nov 2022 CH01 Director's details changed for Mr Michael James Hood on 31 October 2022
26 Oct 2022 AP04 Appointment of U and I Company Secretaries Limited as a secretary on 5 October 2022
26 Oct 2022 TM02 Termination of appointment of Ls Company Secretaries Limited as a secretary on 5 October 2022
20 Oct 2022 AP02 Appointment of U and I Director 2 Limited as a director on 5 October 2022
20 Oct 2022 AP02 Appointment of U and I Director 1 Limited as a director on 5 October 2022
06 Oct 2022 AD01 Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to 100 Victoria Street London SW1E 5JL on 6 October 2022
04 Oct 2022 MR01 Registration of charge 127983320007, created on 16 September 2022
10 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with updates
23 Jun 2022 TM01 Termination of appointment of Richard Upton as a director on 30 April 2022
13 Apr 2022 SH01 Statement of capital following an allotment of shares on 29 March 2022
  • GBP 4,000,000
11 Apr 2022 MA Memorandum and Articles of Association
11 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2022 MR01 Registration of charge 127983320006, created on 31 March 2022
05 Apr 2022 TM01 Termination of appointment of Jamie Graham Christmas as a director on 31 March 2022