Advanced company searchLink opens in new window

USNOOP LIMITED

Company number 11797870

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)
14 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with updates
14 Feb 2022 SH01 Statement of capital following an allotment of shares on 24 January 2022
  • GBP 74,698.835
15 Nov 2021 AP01 Appointment of Mr Andrew Hoine as a director on 11 November 2021
04 Oct 2021 AA Accounts for a small company made up to 31 December 2020
24 Aug 2021 TM01 Termination of appointment of David Dyer as a director on 20 August 2021
17 Aug 2021 MA Memorandum and Articles of Association
17 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2021 SH01 Statement of capital following an allotment of shares on 30 July 2021
  • GBP 74,697.585
11 Aug 2021 PSC01 Notification of John Alfred Paulson as a person with significant control on 30 July 2021
18 Mar 2021 CS01 Confirmation statement made on 29 January 2021 with updates
04 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Nov 2020 PSC07 Cessation of Ashok Valji Gadhia as a person with significant control on 27 April 2020
12 Nov 2020 PSC04 Change of details for Dame Jayne-Anne Gadhia as a person with significant control on 27 April 2020
21 Sep 2020 AA Accounts for a small company made up to 31 December 2019
26 May 2020 AP01 Appointment of Mr Jake William Hogarth Irwin as a director on 18 May 2020
19 May 2020 SH01 Statement of capital following an allotment of shares on 27 April 2020
  • GBP 19,269.805
19 May 2020 MA Memorandum and Articles of Association
19 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2020 SH08 Change of share class name or designation
19 May 2020 SH10 Particulars of variation of rights attached to shares
12 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with updates
15 Oct 2019 SH01 Statement of capital following an allotment of shares on 24 September 2019
  • GBP 16,133.85
15 Oct 2019 SH01 Statement of capital following an allotment of shares on 2 October 2019
  • GBP 19,269.81
15 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Aug 2019 PSC04 Change of details for Dame Jayne-Anne Gadhia as a person with significant control on 5 August 2019