UNI-VERSAL EXTRAS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewLiquidators' statement of receipts and payments to 2025-04-18

View Document

01/05/241 May 2024 Registered office address changed from The Stables 23B Lenten Street Alton Hampshire GU34 1HG England to C/O Expedium Limited, Gable House 239 Regents Park Road London N3 3LF on 2024-05-01

View Document

01/05/241 May 2024 Statement of affairs

View Document

01/05/241 May 2024 Appointment of a voluntary liquidator

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

03/04/243 April 2024 Satisfaction of charge 052238540002 in full

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

30/03/2230 March 2022 Director's details changed for Ms Liana Berko on 2022-03-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-07 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Registered office address changed from 401 Edgware Road Suite 203, 2nd Floor China House London NW2 6GY England to First Floor, New Barnes Mill Cottonmill Lane St Albans AL1 2HA on 2021-07-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 REGISTERED OFFICE CHANGED ON 22/12/2020 FROM 401 SUITE 203, 2ND FLOOR CHINA HOUSE 401 EDGWARE ROAD LONDON NW2 6GY UNITED KINGDOM

View Document

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 REGISTERED OFFICE CHANGED ON 22/12/2020 FROM PINEWOOD STUDIOS PINEWOOD ROAD IVER HEATH BUCKINGHAMSHIRE SL0 0NH ENGLAND

View Document

19/10/2019 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 052238540002

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

17/06/2017 June 2020 REGISTERED OFFICE CHANGED ON 17/06/2020 FROM PINEWOOD STUDIOS PINEWOOD ROAD IVER HEATH BUCKINGHSHIRE SL0 0NH ENGLAND

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM SUITE 203, SECOND FLOOR CHINA HOUSE 401 EDGWARE ROAD LONDON NW2 6GY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/10/1815 October 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE BERKO / 01/09/2018

View Document

06/06/186 June 2018 SUB-DIVISION 30/04/18

View Document

30/05/1830 May 2018 ADOPT ARTICLES 30/04/2018

View Document

21/05/1821 May 2018 30/04/18 STATEMENT OF CAPITAL GBP 1000

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MS LIANA BERKO

View Document

07/02/187 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, SECRETARY LAURENCE BERKO

View Document

05/01/185 January 2018 SECRETARY APPOINTED MISS LIANA JAY BERKO

View Document

21/12/1721 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / MR WAYNE BERKO / 07/09/2017

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

25/09/1725 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MR LAURENCE BERKO / 01/09/2017

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE BERKO / 20/06/2017

View Document

18/05/1718 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/09/1628 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE BERKO / 01/09/2016

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

27/09/1627 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE BERKO / 30/08/2016

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/09/1521 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE BERKO / 30/01/2015

View Document

09/10/149 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM SECOND FLOOR CARDIFF HOUSE TILLING ROAD LONDON NW2 1LJ ENGLAND

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/09/1325 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/10/123 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE BERKO / 01/09/2011

View Document

28/10/1128 October 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/10/1020 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/09/1027 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE BERKO / 01/10/2009

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/10/0912 October 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/2009 FROM 118-120 KENTON ROAD HARROW MIDDLESEX HA3 8AL

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE BERKO / 03/01/2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/10/079 October 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/10/078 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/09/0527 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

27/09/0527 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 NEW SECRETARY APPOINTED

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 REGISTERED OFFICE CHANGED ON 15/09/04 FROM: 16 ST JOHN STREET LONDON EC1M 4NT

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 SECRETARY RESIGNED

View Document

07/09/047 September 2004 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