UVA MANAGEMENT LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/05/2421 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-23 with updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-08-23 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/07/211 July 2021 Registered office address changed from Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY to First Floor, New Barnes Mill Cottonmill Lane St Albans AL1 2HA on 2021-07-01

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE BERKO / 25/09/2018

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / MR WAYNE BERKO / 20/06/2017

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE BERKO / 20/06/2017

View Document

01/09/171 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MR LAURENCE BERKO / 01/08/2017

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/05/1711 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

27/09/1627 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE BERKO / 22/08/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/09/1521 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE BERKO / 30/01/2015

View Document

05/09/145 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE BERKO / 20/08/2014

View Document

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM SECOND FLOOR CARDIFF HOUSE TILLING ROAD LONDON NW2 1LJ

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/09/1325 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE BERKO / 24/08/2011

View Document

03/10/123 October 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE BERKO / 24/08/2011

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/09/1120 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE BERKO / 01/07/2011

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/09/1027 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/10/0912 October 2009 Annual return made up to 23 August 2009 with full list of shareholders

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/2009 FROM 118-120 KENTON ROAD HARROW MIDDLESEX HA3 8AL

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/10/0827 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE BERKO / 03/01/2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

26/06/0726 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

16/11/0616 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0620 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 COMPANY NAME CHANGED UNI-VERSAL EXTRAS MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 05/12/05

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

06/09/056 September 2005 NEW SECRETARY APPOINTED

View Document

06/09/056 September 2005 REGISTERED OFFICE CHANGED ON 06/09/05 FROM: 16 ST JOHN STREET LONDON EC1M 4NT

View Document

06/09/056 September 2005 SECRETARY RESIGNED

View Document

23/08/0523 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company