UTMOST INTERNATIONAL GROUP HOLDINGS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

09/05/259 May 2025 Full accounts made up to 2024-12-31

View Document

29/04/2529 April 2025 Appointment of Miss Larysa Alla Dlaboha as a secretary on 2025-04-24

View Document

11/02/2511 February 2025 Termination of appointment of Alice Rivers as a secretary on 2025-02-07

View Document

01/06/241 June 2024 Full accounts made up to 2023-12-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

05/02/245 February 2024 Termination of appointment of Larysa Alla Dlaboha as a secretary on 2024-02-02

View Document

05/02/245 February 2024 Appointment of Mrs Alice Rivers as a secretary on 2024-02-02

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

20/05/2320 May 2023 Full accounts made up to 2022-12-31

View Document

26/09/2226 September 2022 Appointment of Ms Larysa Alla Dlaboha as a secretary on 2022-09-14

View Document

19/05/2219 May 2022 Full accounts made up to 2021-12-31

View Document

09/02/229 February 2022 Satisfaction of charge 099531990005 in full

View Document

09/02/229 February 2022 Satisfaction of charge 099531990004 in full

View Document

09/02/229 February 2022 Satisfaction of charge 099531990003 in full

View Document

09/02/229 February 2022 Satisfaction of charge 099531990002 in full

View Document

09/02/229 February 2022 Satisfaction of charge 099531990001 in full

View Document

09/02/229 February 2022 Satisfaction of charge 099531990006 in full

View Document

09/02/229 February 2022 Satisfaction of charge 099531990008 in full

View Document

09/02/229 February 2022 Satisfaction of charge 099531990007 in full

View Document

02/12/212 December 2021 Statement of capital following an allotment of shares on 2021-11-23

View Document

19/07/2119 July 2021 Change of details for Utmost Group Limited as a person with significant control on 2021-07-19

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

06/07/216 July 2021 Full accounts made up to 2020-12-31

View Document

20/07/2020 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR HENRY SMITH

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY EDWARD FREDERICK SMITH / 01/11/2018

View Document

29/07/1929 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DR UNITED KINGDOM

View Document

16/04/1916 April 2019 SECRETARY APPOINTED MISS CORINNA SUSAN BRIDGES

View Document

30/01/1930 January 2019 COMPANY NAME CHANGED LCCG UK HOLDINGS LIMITED CERTIFICATE ISSUED ON 30/01/19

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/07/1824 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099531990003

View Document

24/07/1824 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099531990004

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

15/05/1815 May 2018 15/05/18 STATEMENT OF CAPITAL GBP 183900001

View Document

24/04/1824 April 2018 SOLVENCY STATEMENT DATED 27/03/18

View Document

24/04/1824 April 2018 STATEMENT BY DIRECTORS

View Document

24/04/1824 April 2018 REDUCE ISSUED CAPITAL 27/03/2018

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

13/12/1713 December 2017 12/12/17 STATEMENT OF CAPITAL GBP 187900001

View Document

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

30/01/1730 January 2017 PREVSHO FROM 31/01/2017 TO 31/12/2016

View Document

20/10/1620 October 2016 19/10/16 STATEMENT OF CAPITAL GBP 183900001

View Document

03/05/163 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099531990002

View Document

03/05/163 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099531990001

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED CHRISTOPHER HELMUT BOEHRINGER

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED HENRY EDWARD FREDERICK SMITH

View Document

15/01/1615 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company