26 UGR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewMicro company accounts made up to 2025-04-30

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

28/12/2428 December 2024 Micro company accounts made up to 2024-04-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/11/236 November 2023 Micro company accounts made up to 2023-04-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-25 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/02/2312 February 2023 Micro company accounts made up to 2022-04-30

View Document

20/09/2220 September 2022 Registered office address changed from 26 Upper Grosvenor Road Tunbridge Wells Kent TN1 2EP to Steep Hill Farmhouse, Steep Road, Crowborough East Sussex TN6 3RX on 2022-09-20

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-25 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

20/08/1820 August 2018 SECRETARY APPOINTED MRS WENDY JEANETTE MACKIE

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR WOJCIECH KROL

View Document

20/08/1820 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MRS WENDY JEANETTE MACKIE

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/05/1622 May 2016 SAIL ADDRESS CREATED

View Document

22/05/1622 May 2016 APPOINTMENT TERMINATED, SECRETARY CRAIG DENESS

View Document

22/05/1622 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/05/1524 May 2015 APPOINTMENT TERMINATED, SECRETARY MARIA ALLONBY

View Document

24/05/1524 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

24/05/1524 May 2015 SECRETARY APPOINTED MR CRAIG WILLIAM DENESS

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR LUKE MEWETT

View Document

22/05/1422 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/05/1316 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MR LUKE ASHLEY JOHN MEWETT

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARIA ALLONBY

View Document

30/01/1330 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

25/04/1225 April 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED MR WOJCIECH PIOTR KROL

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL RUSSELL

View Document

25/01/1225 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

27/04/1127 April 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM FLAT 1 26 UPPER GROSVENOR ROAD TUNBRIDGE WELLS KENT TN1 2EP

View Document

01/03/111 March 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA DANIELA ALLONBY / 11/10/2009

View Document

07/09/107 September 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY RUSSELL / 11/10/2009

View Document

22/01/1022 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

29/04/0929 April 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

12/08/0812 August 2008 SECRETARY APPOINTED MARIA DANIELA ALLONBY

View Document

12/08/0812 August 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED SECRETARY NICHOLE GARROW

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR CALVIN ROBINSON

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED MARIA DANIELA ALLONBY

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLE GARROW

View Document

04/03/084 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

03/09/073 September 2007 RETURN MADE UP TO 25/04/07; CHANGE OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 NEW SECRETARY APPOINTED

View Document

11/03/0511 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 RETURN MADE UP TO 25/04/03; NO CHANGE OF MEMBERS

View Document

10/03/0510 March 2005 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

10/03/0510 March 2005 RETURN MADE UP TO 25/04/04; NO CHANGE OF MEMBERS

View Document

10/03/0510 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

08/03/058 March 2005 ORDER OF COURT - RESTORATION 28/02/05

View Document

15/04/0315 April 2003 STRUCK OFF AND DISSOLVED

View Document

15/10/0215 October 2002 FIRST GAZETTE

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 SECRETARY RESIGNED

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information