UC ELEGANCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2528 October 2025 NewDirector's details changed for Mr Husain Chadarwala on 2025-10-28

View Document

11/09/2511 September 2025 NewConfirmation statement made on 2025-09-07 with no updates

View Document

10/09/2510 September 2025 NewRegistered office address changed from 57 Beford Road Bedford Road Ruislip HA4 6LX England to 57 Bedford Road Ruislip HA4 6LX on 2025-09-10

View Document

11/07/2511 July 2025 Appointment of Mrs Insiya Chadarwala as a secretary on 2025-07-01

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/11/2126 November 2021 Micro company accounts made up to 2021-02-28

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-26 with updates

View Document

08/10/218 October 2021 Notification of Insiya Chadarwala as a person with significant control on 2021-04-01

View Document

08/10/218 October 2021 Change of details for Mr Husain Chadarwala as a person with significant control on 2021-04-01

View Document

08/10/218 October 2021 Statement of capital following an allotment of shares on 2021-04-01

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/11/2029 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

01/10/201 October 2020 PSC'S CHANGE OF PARTICULARS / MR HUSAIN CHADARWALA / 01/07/2020

View Document

01/10/201 October 2020 REGISTERED OFFICE CHANGED ON 01/10/2020 FROM 112 BRIDGWATER ROAD RUISLIP HA4 6LW ENGLAND

View Document

01/10/201 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HUSAIN CHADARWALA / 01/07/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

16/11/1916 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 85 GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/11/1723 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 342 VICTORIA ROAD RUISLIP MIDDLESEX HA4 0DR

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

05/03/165 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

05/03/165 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HUSAIN CHADARWALA / 15/04/2015

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

28/11/1528 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/03/1518 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

10/03/1510 March 2015 COMPANY NAME CHANGED HC CONSULTANCY LTD CERTIFICATE ISSUED ON 10/03/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM 342 VICTORIA ROAD RUISLIP MIDDLESEX HA4 0DR ENGLAND

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM 344 VICTORIA ROAD RUISLIP MIDDLESEX HA4 0DR ENGLAND

View Document

24/02/1424 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HUSAIN CHADARWALA / 01/04/2013

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/02/1324 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HUSAIN CHADARWALA / 02/03/2012

View Document

24/02/1324 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 444 BATH ROAD HOUNSLOW TW4 7RP UNITED KINGDOM

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

16/02/1216 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/04/114 April 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HUSAIN CHADARWALA / 02/04/2010

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 179A JERSEY ROAD ISLEWORTH MIDDLESEX TW7 4QJ ENGLAND

View Document

11/02/1011 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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