UC PROP 1 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/06/2519 June 2025 | Confirmation statement made on 2025-06-09 with updates |
| 31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 10/06/2410 June 2024 | Confirmation statement made on 2024-06-09 with no updates |
| 04/04/244 April 2024 | Director's details changed for Mr Suraj Kumar Shah on 2024-04-04 |
| 04/04/244 April 2024 | Change of details for Mr Suraj Kumar Shah as a person with significant control on 2024-04-04 |
| 04/04/244 April 2024 | Director's details changed for Mr Saavan Galaiya on 2024-04-04 |
| 04/04/244 April 2024 | Registered office address changed from 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA England to Drayton House Drayton Lane Chichester West Sussex PO20 2EW on 2024-04-04 |
| 04/04/244 April 2024 | Change of details for Mr Saavan Galaiya as a person with significant control on 2024-04-04 |
| 27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 14/06/2314 June 2023 | Confirmation statement made on 2023-06-09 with updates |
| 31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 28/03/2228 March 2022 | Total exemption full accounts made up to 2021-06-30 |
| 03/08/213 August 2021 | Confirmation statement made on 2021-06-09 with updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 26/03/2126 March 2021 | 30/06/20 UNAUDITED ABRIDGED |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
| 25/03/2025 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
| 03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 28/03/1928 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
| 10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 24/05/1824 May 2018 | PSC'S CHANGE OF PARTICULARS / URBANE CAPITAL LIMITED / 06/07/2017 |
| 23/05/1823 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SURAJ KUMAR SHAH |
| 23/05/1823 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAAVAN GALAIYA |
| 09/03/189 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
| 11/08/1711 August 2017 | PSC'S CHANGE OF PARTICULARS / URBANE CAPITAL LIMITED / 11/08/2017 |
| 11/08/1711 August 2017 | REGISTERED OFFICE CHANGED ON 11/08/2017 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER UNITED KINGDOM |
| 11/08/1711 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SURAJ KUMAR SHAH / 11/08/2017 |
| 11/08/1711 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAAVAN GALAIYA / 11/08/2017 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
| 09/11/169 November 2016 | COMPANY NAME CHANGED UC PARK AVENUE LIMITED CERTIFICATE ISSUED ON 09/11/16 |
| 10/06/1610 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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