Advanced company searchLink opens in new window

UNITED SPIRITS (GREAT BRITAIN) LIMITED

Company number 06127260

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)
09 Mar 2018 AP01 Appointment of Mr James Matthew Crayden Edmunds as a director on 8 March 2018
26 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with updates
18 Jun 2017 AA Full accounts made up to 31 March 2017
10 Mar 2017 TM02 Termination of appointment of Victoria Cooper as a secretary on 10 March 2017
10 Mar 2017 AP03 Appointment of Jonathan Michael Guttridge as a secretary on 10 March 2017
01 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
26 Sep 2016 AD03 Register(s) moved to registered inspection location Companies House Crown Way Cardiff CF14 3UZ
26 Sep 2016 AD02 Register inspection address has been changed to Companies House Crown Way Cardiff CF14 3UZ
17 Jun 2016 AA Full accounts made up to 31 March 2016
11 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Auditor resignation and appointment 29/04/2016
11 May 2016 AUD Auditor's resignation
09 May 2016 AUD Auditor's resignation
14 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
29 Jan 2016 AP03 Appointment of Mrs Victoria Cooper as a secretary on 28 January 2016
29 Jan 2016 AD01 Registered office address changed from 75 Westow Hill London SE19 1TX England to Lakeside Drive Park Royal London NW10 7HQ on 29 January 2016
31 Dec 2015 AA Full accounts made up to 31 March 2015
18 Sep 2015 AD01 Registered office address changed from C/O Mcclure Naismith 4th Floor Equitable House 47 King William Street London EC4R 2AF to 75 Westow Hill London SE19 1TX on 18 September 2015
19 Aug 2015 TM01 Termination of appointment of Nandakumar Hemanth Menon as a director on 10 July 2015
01 Jul 2015 AP01 Appointment of Mr Gavin Paul Crickmore as a director on 31 May 2015
01 Jul 2015 AP01 Appointment of Mr John James Nicholls as a director on 31 May 2015
29 May 2015 TM01 Termination of appointment of Pathai Ananthasubramanian Murali as a director on 22 April 2015
29 May 2015 TM01 Termination of appointment of Thiruvannamalai Lakshmi Kanthan as a director on 20 May 2015
13 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
13 Mar 2015 CH01 Director's details changed for Mr Nandakumar Hemanth Menon on 27 February 2014
13 Mar 2015 CH01 Director's details changed for Dr Thiruvannamalai Lakshmi Kanthan on 27 February 2014