UHC DESIGN LTD

Company Documents

DateDescription
05/03/195 March 2019 FIRST GAZETTE

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 17/03/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/04/1511 April 2015 17/03/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/04/1411 April 2014 17/03/14 NO MEMBER LIST

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM HOTSPUR HOUSE 2 GLOUCESTER STREET MANCHESTER M1 5QR

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/04/1311 April 2013 17/03/13 NO MEMBER LIST

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPH RICHARDSON

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, SECRETARY JOSEPH RICHARDSON

View Document

21/01/1321 January 2013 SECRETARY APPOINTED MR SIMON CHISLETT

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES CHISLETT / 26/04/2012

View Document

26/04/1226 April 2012 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH EDWARD RICHARDSON / 26/04/2012

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH EDWARD RICHARDSON / 26/04/2012

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JASON MICHAEL REDMAN / 26/04/2012

View Document

20/04/1220 April 2012 17/03/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 17/03/11 NO MEMBER LIST

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR SARA NILSSON

View Document

06/12/106 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR JEROEN TEN FELD

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEROEN TIMO BERNARD TEN FELD / 17/03/2010

View Document

25/03/1025 March 2010 17/03/10 NO MEMBER LIST

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON MICHAEL REDMAN / 17/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA ELISABETH NILSSON / 17/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH EDWARD RICHARDSON / 17/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES CHISLETT / 17/03/2010

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH EDWARD RICHARDSON / 17/03/2010

View Document

04/02/104 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, SECRETARY STUART COOPER

View Document

28/09/0928 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/0928 September 2009 ALTER MEM AND ARTS 17/09/2009

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED SARA ELISABETH NILSSON

View Document

14/09/0914 September 2009 DIRECTOR AND SECRETARY APPOINTED JOSEPH EDWARD RICHARDSON

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED SIMON JAMES CHISLETT

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED JEROEN TIMO BERNARD TEN FELD

View Document

31/03/0931 March 2009 ANNUAL RETURN MADE UP TO 17/03/09

View Document

28/01/0928 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

27/03/0827 March 2008 ANNUAL RETURN MADE UP TO 17/03/08

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR JOSEPH RICHARDSON

View Document

11/03/0811 March 2008 SECRETARY APPOINTED STUART ANDREW COOPER

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR SIMON CHISLETT

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED SECRETARY JASON REDMAN

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 ANNUAL RETURN MADE UP TO 17/03/07

View Document

19/03/0719 March 2007 NEW SECRETARY APPOINTED

View Document

11/03/0711 March 2007 SECRETARY RESIGNED

View Document

16/01/0716 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 ANNUAL RETURN MADE UP TO 17/03/06

View Document

17/03/0517 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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