UTELIZE COMMUNICATIONS LIMITED

Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

18/10/2418 October 2024 Registration of charge 074623100001, created on 2024-10-08

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

25/10/2225 October 2022 Cancellation of shares. Statement of capital on 2022-08-25

View Document

20/10/2220 October 2022 Purchase of own shares.

View Document

08/04/228 April 2022 Memorandum and Articles of Association

View Document

02/04/222 April 2022 Change of share class name or designation

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Change of share class name or designation

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Resolutions

View Document

26/01/2226 January 2022 Appointment of Mr Ian John Atkins as a director on 2022-01-26

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

20/12/1820 December 2018 02/01/18 STATEMENT OF CAPITAL GBP 320.7

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

25/05/1825 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

05/05/175 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/12/1523 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM 8 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MISS SAMANTHA LOUISE BECKFORD

View Document

15/12/1415 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL FEGAN

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM C/O CIVVALS 50 SEYMOUR STREET LONDON W1H 7JG

View Document

24/12/1324 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

26/11/1326 November 2013 ADOPT ARTICLES 12/11/2013

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOWERS

View Document

20/11/1320 November 2013 12/11/13 STATEMENT OF CAPITAL GBP 288.63

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/01/134 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/12/126 December 2012 16/11/12 STATEMENT OF CAPITAL GBP 192.88

View Document

06/12/126 December 2012 DIRECTOR APPOINTED KEVIN STEED

View Document

06/12/126 December 2012 DIRECTOR APPOINTED ANDREW BOWERS

View Document

30/11/1230 November 2012 09/11/12 STATEMENT OF CAPITAL GBP 147.57

View Document

27/11/1227 November 2012 ALTER ARTICLES 09/11/2012

View Document

27/11/1227 November 2012 09/11/12 STATEMENT OF CAPITAL GBP 115.86

View Document

27/11/1227 November 2012 SUB-DIVISION 09/11/12

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED PAUL FEGAN

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MR ADAM RICHARDSON

View Document

23/07/1223 July 2012 COMPANY NAME CHANGED CLAROCOM LIMITED CERTIFICATE ISSUED ON 23/07/12

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM 5TH FLOOR MARBLE ARCH HOUSE 66-68 SEYMOUR STREET LONDON W1H 5AF UNITED KINGDOM

View Document

07/12/107 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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