UTMOST GROUP PLC

Company Documents

DateDescription
23/05/2523 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

02/04/252 April 2025 Director's details changed for Mr Gavin Neil Palmer on 2025-04-01

View Document

10/02/2510 February 2025 Termination of appointment of Alice Rivers as a secretary on 2025-02-07

View Document

10/02/2510 February 2025 Appointment of Miss Larysa Alla Dlaboha as a secretary on 2025-02-07

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

01/10/241 October 2024 Notification of Ocm Utmost Holdings Ltd as a person with significant control on 2024-07-16

View Document

01/10/241 October 2024 Cessation of Brookfield Oaktree Holdings Llc as a person with significant control on 2024-07-16

View Document

12/07/2412 July 2024 Change of details for Oaktree Capital Group Llc as a person with significant control on 2024-03-15

View Document

01/06/241 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

02/02/242 February 2024 Appointment of Mrs Alice Rivers as a secretary on 2024-02-02

View Document

02/02/242 February 2024 Termination of appointment of Larysa Alla Dlaboha as a secretary on 2024-02-02

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

13/06/2313 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-16 with updates

View Document

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

View Document

26/09/2226 September 2022 Termination of appointment of Ian Graham Maidens as a secretary on 2022-09-14

View Document

09/02/229 February 2022 Satisfaction of charge 122687860001 in full

View Document

09/02/229 February 2022 Satisfaction of charge 122687860002 in full

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Memorandum and Articles of Association

View Document

21/12/2121 December 2021 Resolutions

View Document

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

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-16 with updates

View Document

08/10/218 October 2021 Appointment of Mr James Annand Fraser as a director on 2021-10-08

View Document

30/07/2130 July 2021 Appointment of Mr Gavin Neil Palmer as a director on 2021-07-28

View Document

19/07/2119 July 2021 Resolutions

View Document

19/07/2119 July 2021 Re-registration of Memorandum and Articles

View Document

19/07/2119 July 2021 Auditor's report

View Document

19/07/2119 July 2021 Balance Sheet

View Document

19/07/2119 July 2021 Auditor's statement

View Document

19/07/2119 July 2021 Resolutions

View Document

19/07/2119 July 2021 Re-registration from a private company to a public company

View Document

19/07/2119 July 2021 Certificate of re-registration from Private to Public Limited Company

View Document

06/07/216 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

08/04/218 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 122687860002

View Document

04/03/214 March 2021 STATEMENT BY DIRECTORS

View Document

03/02/213 February 2021 DIRECTOR APPOINTED MISS KATHERINE MARGARET RALPH

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES

View Document

20/10/2020 October 2020 REDUCE ISSUED CAPITAL 01/10/2020

View Document

20/10/2020 October 2020 20/10/20 STATEMENT OF CAPITAL GBP 1

View Document

20/10/2020 October 2020 SOLVENCY STATEMENT DATED 30/09/20

View Document

16/10/2016 October 2020 DIRECTOR APPOINTED MR CHRIS HELMUT BOEHRINGER

View Document

13/10/2013 October 2020 01/10/20 STATEMENT OF CAPITAL GBP 1206548002

View Document

13/10/2013 October 2020 01/10/20 STATEMENT OF CAPITAL GBP 266016187

View Document

13/10/2013 October 2020 01/10/20 STATEMENT OF CAPITAL GBP 967666002

View Document

13/10/2013 October 2020 01/10/20 STATEMENT OF CAPITAL GBP 654236689

View Document

13/10/2013 October 2020 01/10/20 STATEMENT OF CAPITAL GBP 581052689

View Document

22/09/2022 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 122687860001

View Document

20/07/2020 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

15/06/2015 June 2020 ALTER ARTICLES 01/06/2020

View Document

15/06/2015 June 2020 ARTICLES OF ASSOCIATION

View Document

12/06/2012 June 2020 PREVSHO FROM 31/10/2020 TO 31/12/2019

View Document

01/06/201 June 2020 COMPANY NAME CHANGED UTMOST INTERNATIONAL GROUP LIMITED CERTIFICATE ISSUED ON 01/06/20

View Document

01/06/201 June 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/10/1917 October 2019 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