Advanced company searchLink opens in new window

U.K. FINANCIAL LTD

Company number 11471823

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)
01 Dec 2023 AA Accounts for a dormant company made up to 31 July 2023
31 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
29 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
11 Aug 2022 AD01 Registered office address changed from 160 Kemp House City Road London EC1V 2NX to Kemp House 160 City Road London EC1V 2NX on 11 August 2022
31 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
30 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
31 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
29 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
29 Aug 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
18 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
31 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
23 May 2019 CH01 Director's details changed for Mr. Nicolas Raphael Alexei Chidlovsky on 21 May 2019
23 May 2019 AP01 Appointment of Mr. Nicolas Raphael Alexei Chidlovsky as a director on 21 May 2019
22 May 2019 TM01 Termination of appointment of Carlos Rodrigo Arvide Nava as a director on 21 May 2019
22 May 2019 TM02 Termination of appointment of Carlos Rodrigo Arvide Nava as a secretary on 21 May 2019
10 Apr 2019 AP03 Appointment of Secretary Carlos Rodrigo Arvide Nava as a secretary on 1 April 2019
09 Apr 2019 PSC01 Notification of James Dahlke as a person with significant control on 18 July 2018
09 Apr 2019 AP01 Appointment of Mr Carlos Rodrigo Arvide Nava as a director on 1 April 2019
09 Apr 2019 AP01 Appointment of Mr. James Dahlke as a director on 18 July 2018
09 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2018 AD01 Registered office address changed from PO Box 4385 11471823: Companies House Default Address Cardiff CF14 8LH to 160 Kemp House City Road London EC1V 2NX on 21 December 2018
08 Nov 2018 RP05 Registered office address changed to PO Box 4385, 11471823: Companies House Default Address, Cardiff, CF14 8LH on 8 November 2018
26 Sep 2018 TM01 Termination of appointment of James Dahlke as a director on 17 August 2018
26 Sep 2018 PSC07 Cessation of James Dahlke as a person with significant control on 26 September 2018
18 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted