UVA LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Micro company accounts made up to 2024-05-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/01/2424 January 2024 Micro company accounts made up to 2023-05-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/02/2323 February 2023 Micro company accounts made up to 2022-05-31

View Document

27/10/2227 October 2022 Change of details for Mr Dimitri Limata as a person with significant control on 2022-10-01

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

26/10/2226 October 2022 Director's details changed for Dimitri Limata on 2022-10-01

View Document

26/10/2226 October 2022 Change of details for Mr Dimitri Limata as a person with significant control on 2022-10-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-05-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/02/198 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, SECRETARY LOUISA LIMATA

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM PO BOX SUITE 109 8 DUNCAN STREET LONDON N1 8BW ENGLAND

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIMITRI LIMATA

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/12/176 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 DISS40 (DISS40(SOAD))

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, NO UPDATES

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/11/1625 November 2016 COMPANY RESTORED ON 25/11/2016

View Document

25/11/1625 November 2016 10/05/16 NO CHANGES

View Document

01/11/161 November 2016 STRUCK OFF AND DISSOLVED

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM, 6A WESTBOURNE PARK VILLAS, LONDON, W2 5EA

View Document

23/03/1623 March 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

15/05/1515 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

11/03/1511 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

20/05/1420 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

06/05/146 May 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

23/05/1323 May 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

21/05/1321 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

26/07/1226 July 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DIMITRI LIMATA / 23/09/2010

View Document

07/07/117 July 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

07/07/117 July 2011 SECRETARY'S CHANGE OF PARTICULARS / LOUISA JANE LIMATA / 23/09/2010

View Document

03/03/113 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

22/10/1022 October 2010 REGISTERED OFFICE CHANGED ON 22/10/2010 FROM, 146 MILDMAY ROAD, LONDON, N1 4NE

View Document

15/09/1015 September 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM, 89 OCKENDON ROAD, ISLINGTON, LONDON, N1 3NL

View Document

11/08/0911 August 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

11/08/0911 August 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

30/09/0830 September 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 NEW SECRETARY APPOINTED

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM: THE STUDIO, ST NICHOLAS CLOSE, ELSTREE, HERTS., WD6 3EW

View Document

14/05/0714 May 2007 SECRETARY RESIGNED

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 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