Advanced company searchLink opens in new window

U-EXPLORE LIMITED

Company number 08544080

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)
17 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
12 Jul 2023 AD01 Registered office address changed from The Embankment 1 Neville Street Leeds West Yorkshire LS1 4DW United Kingdom to Cotton Mill B9 Tileyard North Wakefield West Yorkshire WF1 5FY on 12 July 2023
24 May 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
24 Jan 2023 AP01 Appointment of Mr Andrew John Pickles as a director on 23 January 2023
24 Jan 2023 TM01 Termination of appointment of Matthew Peters as a director on 23 January 2023
28 Dec 2022 CH01 Director's details changed for Mr Matthew Robinson Riley on 2 November 2022
08 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
14 Nov 2022 CH01 Director's details changed for Mrs Emma Claire Riley on 2 November 2022
07 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
10 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
28 Jul 2021 AD01 Registered office address changed from Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP England to The Embankment 1 Neville Street Leeds West Yorkshire LS1 4DW on 28 July 2021
02 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with updates
28 May 2021 SH01 Statement of capital following an allotment of shares on 30 April 2021
  • GBP 7,500
19 Nov 2020 AA Unaudited abridged accounts made up to 31 March 2020
04 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with updates
04 Jun 2020 PSC07 Cessation of Matthew Riley as a person with significant control on 27 September 2019
15 Nov 2019 AA Unaudited abridged accounts made up to 31 March 2019
23 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Oct 2019 SH08 Change of share class name or designation
15 Oct 2019 SH01 Statement of capital following an allotment of shares on 27 September 2019
  • GBP 7,125
14 Oct 2019 AP01 Appointment of Mr Matthew Peters as a director on 27 September 2019
11 Oct 2019 TM01 Termination of appointment of Andrew John Pickles as a director on 27 September 2019
02 Oct 2019 CH01 Director's details changed for Mr Andrew John Pickles on 1 October 2019
29 May 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
17 Jul 2018 AA Unaudited abridged accounts made up to 31 March 2018