U T HOLDINGS (UK) LLC: Filings
Overview
| Company Name | U T HOLDINGS (UK) LLC |
|---|---|
| Company Status | Active |
| Legal Form | Overseas company |
| Company Number | FC008580 |
| External Registration Number | 0812261 |
| Jurisdiction | United Kingdom |
| Date of Creation |
What are the latest filings for U T HOLDINGS (UK) LLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 219 pages | AA | ||
Termination of appointment of Christopher Michael Gaudet as a director on Aug 30, 2023 | 2 pages | OSTM01 | ||
Appointment of Steven Forrest as a director on Aug 30, 2023 | 3 pages | OSAP01 | ||
Details changed for a UK establishment - BR001244 Address Change 1ST floor ash house littleton road, ashford, middlesex, TW15 1TZ,Mar 30, 2021 | 3 pages | OSCH01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 126 pages | AA | ||
Full accounts made up to Dec 31, 2022 | 169 pages | AA | ||
Current accounting period shortened from Nov 30, 2022 to Dec 31, 2021 | 157 pages | AA01 | ||
Termination of appointment of Stuart Bottomley as a director on Jun 27, 2022 | 2 pages | OSTM01 | ||
Full accounts made up to Nov 30, 2020 | 16 pages | AA | ||
Appointment of Christopher Michael Gaudet as a director on Apr 21, 2021 | 3 pages | OSAP01 | ||
Termination of appointment of Patrick Michael Fagan as a director on Mar 31, 2021 | 2 pages | OSTM01 | ||
Full accounts made up to Nov 30, 2019 | 19 pages | AA | ||
Appointment of Richard Worth as a director on Dec 20, 2019 | 3 pages | OSAP01 | ||
Termination of appointment of Nicole Vitrano as secretary on Jan 15, 2014 | 2 pages | OSTM02 | ||
Termination of appointment of Michael Patrick Ryan as a director on Dec 20, 2019 | 2 pages | OSTM01 | ||
Termination of appointment of James Terence George Laurence as a director on Dec 20, 2019 | 2 pages | OSTM01 | ||
Termination of appointment of Christian Bruno Jean Idczak as a director on Dec 20, 2019 | 2 pages | OSTM01 | ||
Termination of appointment of Patricia Catherine Moran as a director on Dec 20, 2019 | 2 pages | OSTM01 | ||
Appointment of Patrick Michael Fagan as a director on Dec 20, 2019 | 3 pages | OSAP01 | ||
Full accounts made up to Nov 30, 2018 | 17 pages | AA | ||
Termination of appointment for a UK establishment - Transaction OSTM03- BR001244 Person Authorised to Accept terminated 27/09/2010 gregory paul smart | 3 pages | OSTM03 | ||
Appointment of Ms Patricia Catherine Moran as a director on Aug 18, 2018 | 3 pages | OSAP01 | ||
Full accounts made up to Nov 30, 2017 | 17 pages | AA | ||
Details changed for a UK establishment - BR001244 Address Change Mathisen way poyle road, colnbrook, berkshire, SL3 0HB,Oct 03, 2017 | 3 pages | OSCH01 | ||
Termination of appointment of Rajinder Singh Kullar as a director on Apr 25, 2017 | 2 pages | OSTM01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0