U & J CONCEPTS LTD

Company Documents

DateDescription
06/04/196 April 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/02/1926 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/02/1918 February 2019 APPLICATION FOR STRIKING-OFF

View Document

31/01/1931 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAN LUN LEE

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/06/1623 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / YOO JAE CHUNG / 23/06/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/06/1511 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 DISS40 (DISS40(SOAD))

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/05/1522 May 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED YOO JAE CHUNG

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM 90 MARYGATE 009 BERWICK WORKSPACE BERWICK-UPON-TWEED NORTHUMBERLAND TD15 1BN UNITED KINGDOM

View Document

16/06/1416 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/11/1320 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085275140001

View Document

13/05/1313 May 2013 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