AN UDDER IP 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
Confirmation statement. Statement with no updates. 2023-09-07 View Report
Accounts. Accounts type small. 2022-12-21 View Report
Confirmation statement. Statement with no updates. 2022-09-22 View Report
Persons with significant control. Psc name: James Richard John Duke. Cessation date: 2016-04-06. 2022-08-30 View Report
Officers. Termination date: 2021-12-14. Officer name: Charles Edward Seager Green. 2022-04-29 View Report
Accounts. Accounts type small. 2021-11-18 View Report
Confirmation statement. Statement with no updates. 2021-09-15 View Report
Officers. Termination date: 2021-05-09. Officer name: Richard Angus Fownes Buchanan. 2021-08-03 View Report
Accounts. Accounts type small. 2020-10-07 View Report
Confirmation statement. Statement with no updates. 2020-09-07 View Report
Address. Change date: 2020-03-09. New address: 100 Avebury Boulevard Milton Keynes MK9 1FH. Old address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH. 2020-03-09 View Report
Persons with significant control. Psc name: An Udder Company Limited. Change date: 2020-03-09. 2020-03-09 View Report
Accounts. Accounts type small. 2019-12-20 View Report
Confirmation statement. Statement with updates. 2019-09-09 View Report
Officers. Change date: 2019-04-29. Officer name: Mr Charles Edward Seager Green. 2019-04-29 View Report
Accounts. Accounts type small. 2018-10-15 View Report
Confirmation statement. Statement with no updates. 2018-09-07 View Report
Officers. Officer name: Shoosmiths Secretaries Limited. Termination date: 2018-05-29. 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. 2017-09-06 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. 2015-10-02 View Report
Accounts. Accounts type small. 2015-07-21 View Report
Accounts. Accounts type small. 2014-12-05 View Report
Auditors. Auditors resignation company. 2014-12-04 View Report
Annual return. With made up date full list shareholders. 2014-09-26 View Report
Annual return. With made up date full list shareholders. 2013-10-07 View Report
Accounts. Accounts type small. 2013-09-12 View Report
Accounts. Accounts type small. 2012-12-21 View Report
Annual return. With made up date full list shareholders. 2012-09-25 View Report
Officers. Change date: 2012-08-10. Officer name: Antonio Mario Solazzo. 2012-08-10 View Report
Annual return. With made up date full list shareholders. 2011-10-04 View Report
Accounts. Accounts type small. 2011-08-09 View Report
Annual return. With made up date full list shareholders. 2010-09-30 View Report
Accounts. Accounts type total exemption small. 2010-08-25 View Report
Officers. Officer name: Shoosmiths Secretaries Limited. 2010-07-08 View Report
Officers. Change date: 2010-01-19. Officer name: James Duke. 2010-02-01 View Report
Accounts. Change account reference date company current shortened. 2010-02-01 View Report
Address. Change date: 2010-01-28. Old address: New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG England. 2010-01-28 View Report
Officers. Officer name: Antonio Mario Solazzo. 2009-12-05 View Report
Officers. Officer name: Mr Richard Angus Fownes Buchanan. 2009-12-05 View Report
Officers. Officer name: Charles Edward Seager Green. 2009-12-05 View Report
Incorporation. Incorporation company. 2009-09-23 View Report