AN UDDER COMPANY LIMITED - MILTON KEYNES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-12-08 View Report
Persons with significant control. Psc name: Future Milking Technology Limited. Cessation date: 2023-09-18. 2023-09-18 View Report
Persons with significant control. Psc name: Antonio Mario Solazzo. Notification date: 2023-09-18. 2023-09-18 View Report
Confirmation statement. Statement with no updates. 2023-09-07 View Report
Accounts. Accounts type small. 2022-12-21 View Report
Persons with significant control. Notification date: 2022-01-13. Psc name: Future Milking Technology Limited. 2022-10-14 View Report
Persons with significant control. Change date: 2022-01-13. Psc name: Mr James Richard John Duke. 2022-10-14 View Report
Confirmation statement. Statement with updates. 2022-09-28 View Report
Incorporation. Memorandum articles. 2022-03-15 View Report
Capital. Capital return purchase own shares. 2022-02-02 View Report
Resolution. Description: Resolutions. 2022-01-24 View Report
Capital. Capital cancellation shares. 2022-01-21 View Report
Capital. Capital name of class of shares. 2022-01-04 View Report
Resolution. Description: Resolutions. 2022-01-04 View Report
Persons with significant control. Psc name: Mr James Richard John Duke. Change date: 2021-12-14. 2021-12-22 View Report
Officers. Officer name: Charles Edward Seager Green. Termination date: 2021-12-14. 2021-12-22 View Report
Accounts. Accounts type small. 2021-11-18 View Report
Confirmation statement. Statement with updates. 2021-09-15 View Report
Officers. Termination date: 2021-05-09. Officer name: Richard Angus Fownes Buchanan. 2021-08-03 View Report
Capital. Description: Statement by Directors. 2021-06-10 View Report
Insolvency. Description: Solvency Statement dated 26/04/21. 2021-06-09 View Report
Capital. Capital statement capital company with date currency figure. 2021-06-02 View Report
Capital. Date: 2021-04-26. 2021-05-25 View Report
Capital. Capital name of class of shares. 2021-05-12 View Report
Capital. Capital name of class of shares. 2021-05-12 View Report
Resolution. Description: Resolutions. 2021-05-11 View Report
Insolvency. Description: Solvency Statement dated 26/04/21. 2021-05-11 View Report
Accounts. Accounts type small. 2020-10-07 View Report
Confirmation statement. Statement with no updates. 2020-09-07 View Report
Confirmation statement. Statement with no updates. 2020-09-07 View Report
Address. Old address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH. New address: 100 Avebury Boulevard Milton Keynes MK9 1FH. Change date: 2020-03-09. 2020-03-09 View Report
Accounts. Accounts type small. 2019-12-20 View Report
Capital. Capital cancellation shares. 2019-11-05 View Report
Capital. Capital return purchase own shares. 2019-11-05 View Report
Confirmation statement. Statement with updates. 2019-10-16 View Report
Officers. Officer name: Mr Charles Edward Seager Green. Change date: 2019-04-29. 2019-04-29 View Report
Capital. Capital cancellation shares. 2019-01-15 View Report
Capital. Capital return purchase own shares. 2019-01-03 View Report
Accounts. Accounts type small. 2018-10-15 View Report
Confirmation statement. Statement with no updates. 2018-09-07 View Report
Officers. Termination date: 2018-05-22. Officer name: Shoosmiths Secretaries Limited. 2018-05-29 View Report
Officers. Officer name: Mr Antonio Mario Solazzo. Change date: 2017-10-27. 2017-10-30 View Report
Confirmation statement. Statement with no updates. 2017-09-21 View Report
Accounts. Accounts type small. 2017-09-07 View Report
Officers. Change date: 2017-05-08. Officer name: Mr Antonio Mario Solazzo. 2017-05-10 View Report
Accounts. Accounts type small. 2016-09-22 View Report
Confirmation statement. Statement with updates. 2016-09-12 View Report
Annual return. With made up date full list shareholders. 2015-11-18 View Report
Capital. Capital cancellation shares. 2015-11-17 View Report
Capital. Capital return purchase own shares. 2015-11-17 View Report