Advanced company searchLink opens in new window

UK BROADBAND LIMITED

Company number 04713634

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2018 CH01 Director's details changed for Mr Frank John Sixt on 3 April 2018
04 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with updates
28 Sep 2017 AA Full accounts made up to 31 December 2016
12 Jul 2017 PSC02 Notification of Hutchison 3G Uk Limited as a person with significant control on 31 May 2017
12 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 12 July 2017
07 Jun 2017 AP01 Appointment of Mr Frank John Sixt as a director on 31 May 2017
07 Jun 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Star House 20 Grenfell Road Maidenhead Berkshire SL6 1EH on 7 June 2017
07 Jun 2017 AP03 Appointment of Ms Edith Shih as a secretary on 31 May 2017
06 Jun 2017 AP01 Appointment of Mr Graham Curtis Baxter as a director on 31 May 2017
06 Jun 2017 AP01 Appointment of Mr Richard Callum Woodward as a director on 31 May 2017
06 Jun 2017 AP01 Appointment of Mr David Richard Dyson as a director on 31 May 2017
06 Jun 2017 AP01 Appointment of Mr Christian Nicolas Roger Salbaing as a director on 31 May 2017
06 Jun 2017 TM02 Termination of appointment of Jordan Cosec Limited as a secretary on 31 May 2017
06 Jun 2017 TM01 Termination of appointment of Nicholas James Williams as a director on 31 May 2017
06 Jun 2017 TM01 Termination of appointment of David Robert Ford as a director on 31 May 2017
22 May 2017 SH01 Statement of capital following an allotment of shares on 22 May 2017
  • GBP 1,000
27 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
26 Jan 2017 MR04 Satisfaction of charge 2 in full
26 Jan 2017 MR04 Satisfaction of charge 1 in full
20 Oct 2016 AA Full accounts made up to 31 December 2015
23 Sep 2016 CH01 Director's details changed for Mr Nicholas James Williams on 30 August 2016
29 Mar 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
09 Oct 2015 AA Full accounts made up to 31 December 2014
30 Mar 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
13 Aug 2014 AA Full accounts made up to 31 December 2013