U & K PARTNERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/11/2517 November 2025 New | Micro company accounts made up to 2025-10-31 |
| 17/11/2517 November 2025 New | Confirmation statement made on 2025-11-16 with no updates |
| 14/10/2514 October 2025 New | Compulsory strike-off action has been discontinued |
| 14/10/2514 October 2025 New | Compulsory strike-off action has been discontinued |
| 13/10/2513 October 2025 New | Micro company accounts made up to 2024-10-31 |
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 12/03/2512 March 2025 | Compulsory strike-off action has been discontinued |
| 12/03/2512 March 2025 | Compulsory strike-off action has been discontinued |
| 11/03/2511 March 2025 | Confirmation statement made on 2024-11-16 with no updates |
| 04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
| 04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 16/11/2316 November 2023 | Confirmation statement made on 2023-11-16 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 27/09/2327 September 2023 | Compulsory strike-off action has been discontinued |
| 27/09/2327 September 2023 | Compulsory strike-off action has been discontinued |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 25/09/2325 September 2023 | Micro company accounts made up to 2022-10-31 |
| 21/02/2321 February 2023 | Compulsory strike-off action has been discontinued |
| 21/02/2321 February 2023 | Compulsory strike-off action has been discontinued |
| 20/02/2320 February 2023 | Termination of appointment of Adam Nilswn as a director on 2020-11-14 |
| 20/02/2320 February 2023 | Notification of Jacob Issac Huffman as a person with significant control on 2020-01-16 |
| 20/02/2320 February 2023 | Director's details changed for Mr Adam Nillson on 2023-02-20 |
| 20/02/2320 February 2023 | Change of details for Mr Adam Nillson as a person with significant control on 2023-02-20 |
| 20/02/2320 February 2023 | Cessation of Adam Nilswan as a person with significant control on 2020-11-14 |
| 20/02/2320 February 2023 | Confirmation statement made on 2022-11-20 with updates |
| 07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
| 07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 09/02/229 February 2022 | Compulsory strike-off action has been discontinued |
| 09/02/229 February 2022 | Compulsory strike-off action has been discontinued |
| 08/02/228 February 2022 | Confirmation statement made on 2021-11-20 with no updates |
| 08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
| 08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 27/05/2027 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 10/09/1910 September 2019 | CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES |
| 10/09/1910 September 2019 | REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 22 CASTLEACRE 15 HYDE PARK CRESCENT LONDON W2 2PT ENGLAND |
| 01/07/191 July 2019 | REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 157 BUCKINGHAM PALACE ROAD LONDON SW1W 9SP ENGLAND |
| 29/06/1929 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 13/10/1813 October 2018 | DISS40 (DISS40(SOAD)) |
| 11/10/1811 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB ISSAC HUFFMAN / 01/10/2018 |
| 11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES |
| 11/10/1811 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 09/10/189 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB ISSAC HUFFMAN |
| 09/10/189 October 2018 | CESSATION OF HASSAN HADI AS A PSC |
| 02/10/182 October 2018 | FIRST GAZETTE |
| 28/09/1828 September 2018 | REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 205 THE VALE LONDON W3 7QS ENGLAND |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
| 24/07/1724 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 24/02/1724 February 2017 | APPOINTMENT TERMINATED, DIRECTOR HASSAN HADI |
| 24/02/1724 February 2017 | DIRECTOR APPOINTED MR JACOB ISSAC HUFFMAN |
| 24/02/1724 February 2017 | REGISTERED OFFICE CHANGED ON 24/02/2017 FROM 7 DRAGONFLY HOUSE PERIWOOD CRESCENT PERIVALE GREENFORD MIDDLESEX UB6 7FL |
| 07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 11/12/1511 December 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 10/07/1510 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 27/11/1427 November 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 18/02/1418 February 2014 | Annual return made up to 16 October 2013 with full list of shareholders |
| 18/02/1418 February 2014 | REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 823 WESTERN AVENUE LONDON NW10 7LT ENGLAND |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 16/10/1216 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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