Advanced company searchLink opens in new window

UKAP HOLDINGS LIMITED

Company number 07505002

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 May 2021 SH07 Cancellation of shares by a PLC. Statement of capital on 1 May 2020
  • EUR 3,738,260.25
28 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2021 SH07 Cancellation of shares by a PLC. Statement of capital on 16 March 2021
  • EUR 3,703,959.75
15 Mar 2021 SH07 Cancellation of shares by a PLC. Statement of capital on 27 September 2020
  • EUR 3,738,259.75
16 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with updates
16 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 February 2020
  • EUR 30,738,260.25
19 May 2020 SH07 Cancellation of shares by a PLC. Statement of capital on 1 May 2020
  • EUR 3,738,260.25
13 May 2020 SH02 Sub-division of shares on 28 February 2020
13 May 2020 SH08 Change of share class name or designation
01 May 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 March 2017
  • EUR 1,090,000
02 Apr 2020 SH01 Statement of capital following an allotment of shares on 28 February 2020
  • EUR 103,826,025
  • ANNOTATION Clarification a second filed SH01 was registered on 16/06/2020.
02 Mar 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 February 2020
  • EUR 30,716,436.762
11 Feb 2020 SH01 Statement of capital following an allotment of shares on 10 February 2020
  • EUR 56,337,708.862
  • ANNOTATION Clarification a second filed SH01 was registered on 02/03/2020.
06 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with updates
04 Feb 2020 SH01 Statement of capital following an allotment of shares on 14 January 2020
  • EUR 26,337,808.862
04 Feb 2020 CH03 Secretary's details changed for Bernard Michael Sumner on 4 February 2020
04 Feb 2020 CH01 Director's details changed for Arno Alexander Sardelic on 4 February 2020
04 Feb 2020 CH01 Director's details changed for Nicolas Robert Benjamin Holmes on 4 February 2020
04 Feb 2020 CH01 Director's details changed for Mr Martin Eberhardt on 27 November 2019
30 Dec 2019 AA Full accounts made up to 31 March 2019
30 Nov 2019 SH07 Cancellation of shares by a PLC. Statement of capital on 12 November 2019
  • EUR 26,327,808.862
27 Nov 2019 AD01 Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 85 Great Portland Street London W1W 7LT on 27 November 2019
20 Nov 2019 SH01 Statement of capital following an allotment of shares on 11 November 2019
  • EUR 31,076,025.235
06 Nov 2019 OC S1096 Court Order to Rectify