OWNERS UTILITY LTD

Company Documents

DateDescription
06/08/256 August 2025 NewCompulsory strike-off action has been discontinued

View Document

06/08/256 August 2025 NewCompulsory strike-off action has been discontinued

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

04/08/254 August 2025 NewMicro company accounts made up to 2024-08-31

View Document

14/01/2514 January 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 Compulsory strike-off action has been discontinued

View Document

12/01/2512 January 2025 Micro company accounts made up to 2023-08-31

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

16/11/2416 November 2024 Termination of appointment of Rupraj Mohanty as a director on 2024-11-11

View Document

16/11/2416 November 2024 Appointment of Mr Scott William Scherer as a director on 2024-11-11

View Document

16/11/2416 November 2024 Notification of Harvey Mcfaull as a person with significant control on 2024-11-12

View Document

12/11/2412 November 2024 Termination of appointment of Harvey Mcfaull as a director on 2024-11-12

View Document

12/11/2412 November 2024 Cessation of Harvey Mcfaull as a person with significant control on 2024-11-12

View Document

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

View Accounts

14/08/2414 August 2024 Compulsory strike-off action has been discontinued

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

07/02/247 February 2024 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Old Brewery Castle Eden Hartlepool TS27 4SU on 2024-02-07

View Document

07/02/247 February 2024 Change of details for Mr Rupraj Mohanty as a person with significant control on 2023-09-01

View Document

07/02/247 February 2024 Director's details changed for Mr Rupraj Mohanty on 2023-09-01

View Document

07/02/247 February 2024 Change of details for Mr Scott William Scherer as a person with significant control on 2023-09-01

View Document

07/02/247 February 2024 Director's details changed for Mr Harvey Mcfaull on 2023-09-01

View Document

07/02/247 February 2024 Director's details changed for Cvp Global Ltd on 2023-09-01

View Document

07/02/247 February 2024 Change of details for Mr Harvey Mcfaull as a person with significant control on 2023-09-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

05/06/235 June 2023 Appointment of Mr Harvey Mcfaull as a director on 2023-06-05

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