UTMOST GROUP PLC
Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Group of companies' accounts made up to 2024-12-31 |
02/04/252 April 2025 | Director's details changed for Mr Gavin Neil Palmer on 2025-04-01 |
10/02/2510 February 2025 | Termination of appointment of Alice Rivers as a secretary on 2025-02-07 |
10/02/2510 February 2025 | Appointment of Miss Larysa Alla Dlaboha as a secretary on 2025-02-07 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-16 with no updates |
01/10/241 October 2024 | Notification of Ocm Utmost Holdings Ltd as a person with significant control on 2024-07-16 |
01/10/241 October 2024 | Cessation of Brookfield Oaktree Holdings Llc as a person with significant control on 2024-07-16 |
12/07/2412 July 2024 | Change of details for Oaktree Capital Group Llc as a person with significant control on 2024-03-15 |
01/06/241 June 2024 | Group of companies' accounts made up to 2023-12-31 |
02/02/242 February 2024 | Appointment of Mrs Alice Rivers as a secretary on 2024-02-02 |
02/02/242 February 2024 | Termination of appointment of Larysa Alla Dlaboha as a secretary on 2024-02-02 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-16 with no updates |
13/06/2313 June 2023 | Group of companies' accounts made up to 2022-12-31 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-16 with updates |
26/09/2226 September 2022 | Appointment of Ms Larysa Alla Dlaboha as a secretary on 2022-09-14 |
26/09/2226 September 2022 | Termination of appointment of Ian Graham Maidens as a secretary on 2022-09-14 |
09/02/229 February 2022 | Satisfaction of charge 122687860001 in full |
09/02/229 February 2022 | Satisfaction of charge 122687860002 in full |
21/12/2121 December 2021 | Resolutions |
21/12/2121 December 2021 | Resolutions |
21/12/2121 December 2021 | Resolutions |
21/12/2121 December 2021 | Memorandum and Articles of Association |
21/12/2121 December 2021 | Resolutions |
02/12/212 December 2021 | Statement of capital following an allotment of shares on 2021-11-23 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-16 with updates |
08/10/218 October 2021 | Appointment of Mr James Annand Fraser as a director on 2021-10-08 |
30/07/2130 July 2021 | Appointment of Mr Gavin Neil Palmer as a director on 2021-07-28 |
19/07/2119 July 2021 | Resolutions |
19/07/2119 July 2021 | Re-registration of Memorandum and Articles |
19/07/2119 July 2021 | Auditor's report |
19/07/2119 July 2021 | Balance Sheet |
19/07/2119 July 2021 | Auditor's statement |
19/07/2119 July 2021 | Resolutions |
19/07/2119 July 2021 | Re-registration from a private company to a public company |
19/07/2119 July 2021 | Certificate of re-registration from Private to Public Limited Company |
06/07/216 July 2021 | Group of companies' accounts made up to 2020-12-31 |
08/04/218 April 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 122687860002 |
04/03/214 March 2021 | STATEMENT BY DIRECTORS |
03/02/213 February 2021 | DIRECTOR APPOINTED MISS KATHERINE MARGARET RALPH |
21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES |
20/10/2020 October 2020 | REDUCE ISSUED CAPITAL 01/10/2020 |
20/10/2020 October 2020 | 20/10/20 STATEMENT OF CAPITAL GBP 1 |
20/10/2020 October 2020 | SOLVENCY STATEMENT DATED 30/09/20 |
16/10/2016 October 2020 | DIRECTOR APPOINTED MR CHRIS HELMUT BOEHRINGER |
13/10/2013 October 2020 | 01/10/20 STATEMENT OF CAPITAL GBP 1206548002 |
13/10/2013 October 2020 | 01/10/20 STATEMENT OF CAPITAL GBP 266016187 |
13/10/2013 October 2020 | 01/10/20 STATEMENT OF CAPITAL GBP 967666002 |
13/10/2013 October 2020 | 01/10/20 STATEMENT OF CAPITAL GBP 654236689 |
13/10/2013 October 2020 | 01/10/20 STATEMENT OF CAPITAL GBP 581052689 |
22/09/2022 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 122687860001 |
20/07/2020 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
15/06/2015 June 2020 | ALTER ARTICLES 01/06/2020 |
15/06/2015 June 2020 | ARTICLES OF ASSOCIATION |
12/06/2012 June 2020 | PREVSHO FROM 31/10/2020 TO 31/12/2019 |
01/06/201 June 2020 | COMPANY NAME CHANGED UTMOST INTERNATIONAL GROUP LIMITED CERTIFICATE ISSUED ON 01/06/20 |
01/06/201 June 2020 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/10/1917 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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