UGREEN LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/06/2512 June 2025 Accounts for a dormant company made up to 2024-06-30

View Document

13/05/2513 May 2025 Registered office address changed from 36 Dene Road Northwood Middlesex HA6 2DA England to 75 Goddard Avenue Old Town Swindon SN1 4HS on 2025-05-13

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

08/03/248 March 2024 Change of details for Mr Peter Maximillan Verson as a person with significant control on 2024-03-01

View Document

08/03/248 March 2024 Change of details for Mr Tony Loan as a person with significant control on 2024-03-01

View Document

30/09/2330 September 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/03/223 March 2022 Micro company accounts made up to 2021-06-30

View Document

28/07/2128 July 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

15/04/2015 April 2020 CESSATION OF PETER RICHARD MCCANN-DOWNES AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/03/194 March 2019 04/03/19 STATEMENT OF CAPITAL GBP 33240

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR PETER MCCANN-DOWNES

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR CARL RIGBY

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MAXIMILLAN VERSON / 06/06/2017

View Document

06/06/176 June 2017 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