UK CONVERTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/10/2515 October 2025 New | Confirmation statement made on 2025-10-15 with updates |
| 10/09/2510 September 2025 New | Change of details for Mr Stephen Cording as a person with significant control on 2025-09-10 |
| 25/06/2525 June 2025 | Micro company accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 21/10/2421 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
| 17/06/2417 June 2024 | Micro company accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 17/10/2317 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
| 25/07/2325 July 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 17/10/2217 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
| 25/11/2125 November 2021 | Change of details for a person with significant control |
| 24/11/2124 November 2021 | Change of details for Mrs Suzanne Elizabeth Cording as a person with significant control on 2021-11-24 |
| 24/11/2124 November 2021 | Director's details changed for Mr Stephen Michael Cording on 2021-11-24 |
| 24/11/2124 November 2021 | Director's details changed for Mrs Suzanne Elizabeth Cording on 2021-11-24 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 18/10/2118 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
| 27/07/2127 July 2021 | Micro company accounts made up to 2020-10-31 |
| 27/07/2127 July 2021 | Registered office address changed from 24 Acacia Gardens Bathpool Taunton Somerset TA2 8TA to Hill House Holywell Lake Wellington Somerset TA21 0EH on 2021-07-27 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
| 24/07/1924 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
| 16/07/1816 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 18/10/1718 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE ELIZABETH CORDING |
| 18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
| 29/06/1729 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
| 31/08/1631 August 2016 | DIRECTOR APPOINTED MRS SUZANNE ELIZABETH CORDING |
| 27/06/1627 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 06/11/156 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 15/10/1415 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
| 28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 16/10/1316 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
| 16/10/1316 October 2013 | REGISTERED OFFICE CHANGED ON 16/10/2013 FROM C/O DPM ACCOUNTING SERVICES LTD SUITE 2B RIBBLE COURT 1 MEAD WAY PADIHAM BURNLEY LANCASHIRE BB12 7NG ENGLAND |
| 02/07/132 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 07/11/127 November 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 22/07/1222 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 11/07/1211 July 2012 | REGISTERED OFFICE CHANGED ON 11/07/2012 FROM CRANMER HOUSE 38 PRIORY AVENUE TAUNTON SOMERSET TA1 1YA |
| 31/10/1131 October 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
| 27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 29/10/1029 October 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
| 28/10/1028 October 2010 | 26/02/10 STATEMENT OF CAPITAL GBP 100 |
| 15/07/1015 July 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09 |
| 30/06/1030 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 06/12/096 December 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
| 05/12/095 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL CORDING / 15/10/2009 |
| 04/12/094 December 2009 | PREVEXT FROM 31/03/2009 TO 31/10/2009 |
| 21/07/0921 July 2009 | REGISTERED OFFICE CHANGED ON 21/07/2009 FROM BRUNEL HOUSE COOK WAY BINDON ROAD TAUNTON SOMERSET TA2 6BJ UK |
| 21/07/0921 July 2009 | PREVSHO FROM 31/10/2009 TO 31/03/2009 |
| 15/10/0815 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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