- Company Overview for UTILITY MIX NO.1 (UK) LIMITED (11423375)
- Filing history for UTILITY MIX NO.1 (UK) LIMITED (11423375)
- People for UTILITY MIX NO.1 (UK) LIMITED (11423375)
- More for UTILITY MIX NO.1 (UK) LIMITED (11423375)
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) |
---|---|---|---|
09 Jul 2020 | PSC04 | Change of details for Mr James Douglas Aveyard as a person with significant control on 1 July 2020 | |
09 Jul 2020 | PSC04 | Change of details for Mr Robert Saville as a person with significant control on 1 July 2020 | |
09 Jul 2020 | PSC04 | Change of details for Mr Matthew John Boyden as a person with significant control on 1 July 2020 | |
24 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 23 June 2020
|
|
18 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
18 Sep 2019 | AD01 | Registered office address changed from 8 Desford Road Enderby Leicester LE19 4XT United Kingdom to Whitehall House Feldspar Close Enderby Leicester LE19 4SD on 18 September 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with updates | |
12 Jul 2019 | PSC01 | Notification of Matthew John Boyden as a person with significant control on 1 July 2019 | |
12 Jul 2019 | CH01 | Director's details changed for Mr Matthew John Boyden on 29 May 2019 | |
12 Jul 2019 | PSC01 | Notification of Robert Saville as a person with significant control on 1 July 2019 | |
18 Apr 2019 | AP01 | Appointment of Mr Robert Saville as a director on 17 April 2019 | |
19 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-19
|