Advanced company searchLink opens in new window

UK COMPANY REVIEW LTD

Company number 12086736

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)
08 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
12 Jul 2023 CERTNM Company name changed uk investment review LTD\certificate issued on 12/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-10
18 May 2023 CERTNM Company name changed uk investment scam LTD\certificate issued on 18/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-17
20 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
05 Jan 2023 CERTNM Company name changed 3PAY LTD\certificate issued on 05/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-03
30 Nov 2022 AD01 Registered office address changed from 78 York Street London W1H 1DP England to 37 Cobbold Court Elverton Street London SW1P 2QG on 30 November 2022
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
20 Apr 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
24 Jan 2022 CERTNM Company name changed 3 pay LTD\certificate issued on 24/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-21
21 Jan 2022 CERTNM Company name changed anubia LIMITED\certificate issued on 21/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-21
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
14 Apr 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
12 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
04 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with updates
03 Mar 2020 PSC01 Notification of Peter Murray as a person with significant control on 3 March 2020
02 Mar 2020 TM01 Termination of appointment of Recilda Murray as a director on 2 March 2020
02 Mar 2020 PSC07 Cessation of Recilda Murray as a person with significant control on 2 March 2020
02 Mar 2020 AP01 Appointment of Mr Peter John Murray as a director on 2 March 2020
02 Mar 2020 AD01 Registered office address changed from 19 Penrose House Penrose Street London SE17 3DX England to 78 York Street London W1H 1DP on 2 March 2020
12 Dec 2019 AA01 Current accounting period shortened from 31 July 2020 to 31 December 2019
09 Jul 2019 AD01 Registered office address changed from 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE United Kingdom to 19 Penrose House Penrose Street London SE17 3DX on 9 July 2019
05 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-05
  • GBP 100