UNIFORM PROPERTIES LTD
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Final Gazette dissolved via voluntary strike-off |
05/08/255 August 2025 New | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
08/05/258 May 2025 | Application to strike the company off the register |
01/05/251 May 2025 | Previous accounting period shortened from 2025-03-31 to 2025-01-31 |
01/05/251 May 2025 | Total exemption full accounts made up to 2025-01-31 |
02/04/252 April 2025 | Confirmation statement made on 2025-03-26 with no updates |
04/02/254 February 2025 | Change of details for Mrs Tinika Sooley as a person with significant control on 2025-02-03 |
04/02/254 February 2025 | Director's details changed for Mrs Tinika Sooley on 2025-02-03 |
03/02/253 February 2025 | Registered office address changed from The Boat House Harbour Square Wisbech PE13 3BH United Kingdom to Unit 24 Pondworld Retail Park Lynn Road Wisbech Cambs PE14 7DA on 2025-02-03 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
15/10/2415 October 2024 | Total exemption full accounts made up to 2024-03-31 |
09/04/249 April 2024 | Confirmation statement made on 2024-03-26 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/05/2330 May 2023 | Total exemption full accounts made up to 2023-03-31 |
21/04/2321 April 2023 | Confirmation statement made on 2023-03-26 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/01/2324 January 2023 | Change of details for Mrs Tinika Sooley as a person with significant control on 2023-01-24 |
24/01/2324 January 2023 | Director's details changed for Mrs Tinika Sooley on 2023-01-24 |
02/12/222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-26 with no updates |
25/03/2225 March 2022 | Termination of appointment of Michelle Gower as a director on 2022-03-25 |
25/03/2225 March 2022 | Appointment of Mrs Michelle Gower as a director on 2022-03-25 |
25/03/2225 March 2022 | Notification of Michelle Gower as a person with significant control on 2022-03-25 |
25/03/2225 March 2022 | Cessation of Michelle Gower as a person with significant control on 2022-03-25 |
19/05/2119 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
01/04/211 April 2021 | CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/09/2022 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/03/2029 March 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES |
03/09/193 September 2019 | PSC'S CHANGE OF PARTICULARS / MISS MICHELLE HASTINGS / 17/08/2019 |
03/09/193 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE HASTINGS / 17/08/2019 |
27/03/1927 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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