UBER LUGGAGE LIMITED

120 Salmon Street, London, NW9 8NL, England
StatusACTIVE
Company No.10712013
CategoryPrivate Limited Company
Incorporated06 Apr 2017
Age7 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

UBER LUGGAGE LIMITED is an active private limited company with number 10712013. It was incorporated 7 years, 2 months, 13 days ago, on 06 April 2017. The company address is 120 Salmon Street, London, NW9 8NL, England.



Company Fillings

Confirmation statement with updates

Date: 16 Apr 2024

Action Date: 05 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-26

Officer name: Mr Nigel Freedman

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 14 Apr 2021

Action Date: 08 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-01-08

Psc name: Claire Simone Kasfiner

Documents

View document PDF

Change to a person with significant control

Date: 14 Apr 2021

Action Date: 08 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gideon Hermon Kasfiner

Change date: 2021-01-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jan 2021

Action Date: 30 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alfred Marcel Garfield

Appointment date: 2021-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2021

Action Date: 30 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Freedman

Appointment date: 2021-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 21 Apr 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gideon Hermon Kasfiner

Notification date: 2020-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Address

Type: AD01

New address: 120 Salmon Street London NW9 8NL

Old address: 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom

Change date: 2020-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-01

Officer name: Manishkumar Mohanlal Patel

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Apr 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Manishkumar Mohanlal Patel

Cessation date: 2020-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gideon Hermon Kasfiner

Appointment date: 2020-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2019

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-06

Psc name: Manishkumar Mohanlal Patel

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 May 2019

Action Date: 13 May 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-05-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Manishkumar Mohanlal Patel

Change date: 2018-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Address

Type: AD01

Old address: 10/14 Accommodation Road Golders Green London NW11 8ED England

New address: 5 Technology Park Colindeep Lane Colindale London NW9 6BX

Change date: 2018-03-08

Documents

View document PDF

Incorporation company

Date: 06 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCTIC RAIL SERVICES LTD

42 HAMPDEN ROAD,HARROW,HA3 5PR

Number:11570333
Status:ACTIVE
Category:Private Limited Company

ENWEKER LTD

OFFICE 221 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL

Number:10933836
Status:ACTIVE
Category:Private Limited Company

IQBAL & CO (UK) LIMITED

109 WILLOW AVENUE,BIRMINGHAM,B17 8HN

Number:06860818
Status:ACTIVE
Category:Private Limited Company

LEVIU LTD

3 FLAXDOWN GARDENS,RUGBY,CV23 0GX

Number:10565343
Status:ACTIVE
Category:Private Limited Company

MH DIRECT LIMITED

180 GOLDERS GREEN ROAD,LONDON,NW11 8BB

Number:11970730
Status:ACTIVE
Category:Private Limited Company

RESTFUL HOMES (SUTTON COLDFIELD) LTD.

117A BRIGHTON ROAD,COULSDON,CR5 2NG

Number:10188671
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source