- Company Overview for UKAP HOLDINGS LIMITED (07505002)
- Filing history for UKAP HOLDINGS LIMITED (07505002)
- People for UKAP HOLDINGS LIMITED (07505002)
- Charges for UKAP HOLDINGS LIMITED (07505002)
- More for UKAP HOLDINGS LIMITED (07505002)
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) |
---|---|---|---|
12 Mar 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 24 January 2018
|
|
25 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with updates | |
25 Feb 2019 | PSC01 | Notification of James Holmes as a person with significant control on 23 January 2018 | |
24 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 27 April 2018
|
|
24 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 2 March 2018
|
|
13 Feb 2019 | AA | Full accounts made up to 31 March 2018 | |
08 Feb 2019 | PSC02 | Notification of Grosvenor Square Investments Limited as a person with significant control on 27 March 2017 | |
08 Feb 2019 | PSC09 | Withdrawal of a person with significant control statement on 8 February 2019 | |
27 Sep 2018 | AA01 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 | |
18 Sep 2018 | TM02 | Termination of appointment of David Venus & Company Llp as a secretary on 20 August 2018 | |
18 Sep 2018 | AP04 | Appointment of Prism Cosec Limited as a secretary on 20 August 2018 | |
21 Aug 2018 | AD01 | Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 21 August 2018 | |
15 Aug 2018 | CH01 | Director's details changed for Arno Alexander Sardelic on 15 August 2018 | |
15 Aug 2018 | CH01 | Director's details changed for Nicolas Robert Benjamin Holmes on 15 August 2018 | |
15 Aug 2018 | CH01 | Director's details changed for Mr Martin Eberhardt on 15 August 2018 | |
15 Aug 2018 | TM01 | Termination of appointment of James Dominic Rupert Holmes as a director on 13 August 2018 | |
12 Jul 2018 | TM01 | Termination of appointment of Martin Paul Jaques Helme as a director on 6 July 2018 | |
01 Jun 2018 | AP01 | Appointment of Mr James Dominic Rupert Holmes as a director on 22 March 2018 | |
01 Jun 2018 | MR01 | Registration of charge 075050020001, created on 11 May 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 25 January 2018 with updates | |
19 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 24 January 2018
|
|
19 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 23 January 2018
|
|
19 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 18 January 2018
|
|
19 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 2 January 2018
|
|
19 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 17 December 2017
|