UTILITY3 LTD
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Second filing of Confirmation Statement dated 2025-03-23 |
30/07/2530 July 2025 New | Second filing of Confirmation Statement dated 2024-03-23 |
29/07/2529 July 2025 New | Purchase of own shares. Shares purchased into treasury: |
16/07/2516 July 2025 New | Resolutions |
16/07/2516 July 2025 New | Resolutions |
16/07/2516 July 2025 New | Memorandum and Articles of Association |
15/07/2515 July 2025 New | Sub-division of shares on 2022-10-16 |
14/07/2514 July 2025 New | Cancellation of shares. Statement of capital on 2025-02-12 |
11/07/2511 July 2025 New | Second filing of a statement of capital following an allotment of shares on 2022-10-17 |
11/07/2511 July 2025 New | Second filing of a statement of capital following an allotment of shares on 2025-02-26 |
11/07/2511 July 2025 New | Statement of capital following an allotment of shares on 2025-07-03 |
11/07/2511 July 2025 New | Second filing of a statement of capital following an allotment of shares on 2025-02-26 |
20/06/2520 June 2025 New | Registered office address changed from 10 Greek Street London W1D 4DH England to 9th Floor 107 Cheapside London EC2V 6DN on 2025-06-20 |
20/06/2520 June 2025 New | Appointment of Ohs Secretaries Limited as a secretary on 2025-06-18 |
30/04/2530 April 2025 | Purchase of own shares. |
06/04/256 April 2025 | Confirmation statement made on 2025-03-23 with updates |
31/03/2531 March 2025 | Cancellation of shares. Statement of capital on 2025-02-24 |
31/03/2531 March 2025 | Unaudited abridged accounts made up to 2024-03-31 |
24/03/2524 March 2025 | Statement of capital following an allotment of shares on 2025-02-25 |
24/03/2524 March 2025 | Statement of capital following an allotment of shares on 2025-02-26 |
25/09/2425 September 2024 | Termination of appointment of Harry David Falco as a director on 2024-09-25 |
24/06/2424 June 2024 | Change of details for Mr Felix Beaumont Brodie Henderson as a person with significant control on 2024-05-02 |
24/06/2424 June 2024 | Director's details changed for Mr Felix Beaumont Brodie Henderson on 2024-05-02 |
21/05/2421 May 2024 | Cessation of Harry David Falco as a person with significant control on 2024-03-01 |
21/05/2421 May 2024 | Registered office address changed from 124 City 124 City Road London EC1V 2NX England to 10 Greek Street London W1D 4DH on 2024-05-21 |
21/05/2421 May 2024 | Confirmation statement made on 2024-03-23 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/03/2412 March 2024 | Compulsory strike-off action has been discontinued |
12/03/2412 March 2024 | Compulsory strike-off action has been discontinued |
11/03/2411 March 2024 | Micro company accounts made up to 2023-03-31 |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
11/04/2311 April 2023 | Confirmation statement made on 2023-03-23 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/10/2217 October 2022 | Statement of capital following an allotment of shares on 2022-10-17 |
More Company Information
Recently Viewed
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