Advanced company searchLink opens in new window

URIDIUM LIMITED

Company number 10868421

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)
13 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
04 Sep 2021 AA Accounts for a dormant company made up to 31 July 2021
07 May 2021 AA Micro company accounts made up to 31 July 2020
04 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
31 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2020 PSC04 Change of details for Jorge Javier Ferrari as a person with significant control on 18 December 2020
18 Dec 2020 CH01 Director's details changed for Jorge Javier Ferrari on 18 December 2020
18 Dec 2020 AD01 Registered office address changed from Sg House St. Cross Road Winchester SO23 9HX England to 8 Buttercup Close Bedford MK42 0RE on 18 December 2020
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2020 AA Micro company accounts made up to 31 July 2019
19 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
04 Mar 2019 AA Micro company accounts made up to 31 July 2018
24 Jan 2019 PSC04 Change of details for Jorge Javier Ferrari as a person with significant control on 24 January 2019
24 Jan 2019 AD01 Registered office address changed from 8 Buttercup Close Bedford MK42 0RE England to Sg House St. Cross Road Winchester SO23 9HX on 24 January 2019
14 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-13
23 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
03 Jul 2018 CH01 Director's details changed for Jorge Javier Ferrari on 2 July 2018
03 Jul 2018 PSC04 Change of details for Jorge Javier Ferrari as a person with significant control on 2 July 2018
03 Jul 2018 AD01 Registered office address changed from 4 Princes Street Rugby CV21 2LR England to 8 Buttercup Close Bedford MK42 0RE on 3 July 2018
03 Oct 2017 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 4 Princes Street Rugby CV21 2LR on 3 October 2017
17 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-17
  • GBP 1