U.K. BRANCH LTD.

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

15/02/2515 February 2025 Confirmation statement made on 2024-12-13 with updates

View Document

04/03/244 March 2024 Micro company accounts made up to 2022-04-30

View Document

04/03/244 March 2024 Micro company accounts made up to 2023-04-30

View Document

13/12/2313 December 2023 Notification of Aamevol Holdings Ltd as a person with significant control on 2023-07-01

View Document

13/12/2313 December 2023 Cessation of Sanjiv Melvin as a person with significant control on 2023-07-01

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with updates

View Document

01/08/231 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 Compulsory strike-off action has been discontinued

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-04-29 with updates

View Document

19/07/2319 July 2023 Compulsory strike-off action has been suspended

View Document

19/07/2319 July 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

20/05/2220 May 2022 Registered office address changed from Suite S2 3 Trinity Gardens 9-11Bromham Road Bedford Bedfordshire MK40 2BP England to Suite S2, 3 Trinity Gardens 9-11 Bromham Road Bedford Bedfordshire MK40 2BP on 2022-05-20

View Document

19/05/2219 May 2022 Registered office address changed from Mcp House 5 Melbourne Street Bedford MK42 9AX England to Suite 2, 3 Trinity Gardens, 9-11 Bromham Road, Bedford Bedfordshire MK40 2BP on 2022-05-19

View Document

19/05/2219 May 2022 Change of details for Mr Sanjiv Melvin as a person with significant control on 2022-05-19

View Document

19/05/2219 May 2022 Registered office address changed from Suite 2, 3 Trinity Gardens, 9-11 Bromham Road, Bedford Bedfordshire MK40 2BP England to Suite S2 3 Trinity Gardens 9-11Bromham Road Bedford Bedfordshire MK40 2BP on 2022-05-19

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

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

View Accounts

15/12/2115 December 2021 Appointment of Mrs Roxana Valentina Simion as a director on 2021-12-15

View Document

18/11/2118 November 2021 Registered office address changed from 4 Henderson Way Kempston Bedford MK42 8NP England to Mcp House 5 Melbourne Street Bedford MK42 9AX on 2021-11-18

View Document

18/11/2118 November 2021 Director's details changed for Mr Sanjiv Melvin on 2021-11-18

View Document

06/10/216 October 2021 Unaudited abridged accounts made up to 2020-04-30

View Document

17/06/2117 June 2021 Cessation of Kenneth Alistair Warwick as a person with significant control on 2021-02-15

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-04-29 with updates

View Document

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

View Accounts

22/07/2022 July 2020 DIRECTOR APPOINTED MR DAVID ANDREW FREDERICK

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM 37 PICASSO WAY SHOEBURYNESS SOUTHEND ON SEA S53 9XA ENGLAND

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MR KENNETH ALISTAIR WARWICK

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM 37 37 PICASSO WAY SHOEBURYNESS SOUTHEND ON SEA S53 9XA UNITED KINGDOM

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ANTHONY EVANS / 05/05/2020

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

05/05/205 May 2020 PSC'S CHANGE OF PARTICULARS / MR KENNETH ALISTAIR WARWICK / 05/05/2020

View Document

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

View Accounts

23/10/1923 October 2019 DIRECTOR APPOINTED MR DANIEL ANTHONY EVANS

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH WARWICK

View Document

30/04/1930 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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