UKI SYSTEMS LTD

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

15/12/2415 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/12/245 December 2024 Director's details changed for Mr Jacob Schimmel on 2024-12-05

View Document

05/12/245 December 2024 Director's details changed for Mr Benjamin Dimitri Schimmel on 2024-12-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-28 with updates

View Document

02/02/242 February 2024 Registered office address changed from 121 Princes Park Avenue London NW11 0JS England to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 2024-02-02

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-02-28 with updates

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Appointment of Mr Benjamin Dimitri Schimmel as a director on 2023-03-01

View Document

22/03/2322 March 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-06-01 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB SCHIMMEL / 07/09/2020

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/03/1820 March 2018 PREVSHO FROM 29/03/2017 TO 28/03/2017

View Document

22/12/1722 December 2017 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, SECRETARY VERED SCHIMMEL

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB SCHIMMEL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

20/03/1720 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

21/12/1621 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

03/06/163 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

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

View Accounts

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/12/1524 December 2015 PREVSHO FROM 01/04/2015 TO 31/03/2015

View Document

23/12/1523 December 2015 PREVEXT FROM 25/03/2015 TO 01/04/2015

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM SUITE 137 DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS

View Document

20/07/1520 July 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 25 March 2014

View Document

22/12/1422 December 2014 PREVSHO FROM 26/03/2014 TO 25/03/2014

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 54/56 EUSTON STREET LONDON NW1 2ES

View Document

15/07/1415 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts for year ending 25 Mar 2014

View Accounts

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1319 December 2013 PREVSHO FROM 27/03/2013 TO 26/03/2013

View Document

31/07/1331 July 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/03/1319 March 2013 PREVSHO FROM 28/03/2012 TO 27/03/2012

View Document

21/12/1221 December 2012 PREVSHO FROM 29/03/2012 TO 28/03/2012

View Document

01/11/121 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/11/121 November 2012 COMPANY NAME CHANGED GRANGEHILL ESTATES LIMITED CERTIFICATE ISSUED ON 01/11/12

View Document

12/06/1212 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

11/06/1211 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS VERED SCHIMMEL / 26/07/2010

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB SCHIMMEL / 26/07/2010

View Document

23/03/1223 March 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

22/12/1122 December 2011 PREVSHO FROM 30/03/2011 TO 29/03/2011

View Document

23/08/1123 August 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/08/1025 August 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

26/03/1026 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

29/01/1029 January 2010 PREVSHO FROM 31/03/2009 TO 30/03/2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 CURRSHO FROM 30/06/2008 TO 31/03/2008

View Document

04/03/094 March 2009 DISS40 (DISS40(SOAD))

View Document

03/03/093 March 2009 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 FIRST GAZETTE

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 NEW SECRETARY APPOINTED

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: 6 PRINCES PARK AVENUE LONDON NW11 0JP

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

12/06/0712 June 2007 SECRETARY RESIGNED

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 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