Advanced company searchLink opens in new window

URICA LIMITED

Company number SC416992

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)
25 Jul 2016 SH01 Statement of capital following an allotment of shares on 20 July 2016
  • GBP 1,650.40
22 Jun 2016 AP01 Appointment of Lord Digby Jones as a director on 5 April 2016
12 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2016 AP01 Appointment of Mr Patrice Coulon as a director on 8 February 2016
15 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,634.06
15 Feb 2016 TM01 Termination of appointment of Frank Blin as a director on 31 January 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Oct 2015 SH01 Statement of capital following an allotment of shares on 9 October 2015
  • GBP 1,634.06
13 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2015 TM01 Termination of appointment of James Alfred Carron Scrimgeour as a director on 24 September 2015
26 Jun 2015 SH01 Statement of capital following an allotment of shares on 23 June 2015
  • GBP 1,502.59
03 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,450.78
25 Mar 2015 AP01 Appointment of Mr James Alfred Carron Scrimgeour as a director
04 Mar 2015 AP01 Appointment of James Alfred Carron Scrimgeour as a director on 12 February 2015
03 Feb 2015 TM01 Termination of appointment of David Anthony Totney as a director on 31 January 2015
19 Dec 2014 AA Micro company accounts made up to 31 March 2014
06 Oct 2014 SH01 Statement of capital following an allotment of shares on 22 September 2014
  • GBP 1,450.78
06 Oct 2014 MA Memorandum and Articles of Association
06 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
24 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,243.53
14 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Jun 2013 SH01 Statement of capital following an allotment of shares on 14 June 2013
  • GBP 1,243.53
24 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Mar 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders