UNIVALE PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Total exemption full accounts made up to 2024-05-31 |
25/07/2425 July 2024 | Confirmation statement made on 2024-05-29 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-05-31 |
26/08/2326 August 2023 | Compulsory strike-off action has been discontinued |
26/08/2326 August 2023 | Compulsory strike-off action has been discontinued |
26/08/2326 August 2023 | Compulsory strike-off action has been discontinued |
26/08/2326 August 2023 | Compulsory strike-off action has been discontinued |
26/08/2326 August 2023 | Compulsory strike-off action has been discontinued |
23/08/2323 August 2023 | Confirmation statement made on 2023-05-29 with no updates |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/02/2315 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/06/2110 June 2021 | CONFIRMATION STATEMENT MADE ON 29/05/21, NO UPDATES |
09/06/219 June 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/05/2120 May 2021 | REGISTERED OFFICE CHANGED ON 20/05/2021 FROM 47 MARYLEBONE LANE LONDON W1U 2NT |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/05/2028 May 2020 | 31/05/19 TOTAL EXEMPTION FULL |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
22/08/1822 August 2018 | DISS40 (DISS40(SOAD)) |
21/08/1821 August 2018 | FIRST GAZETTE |
15/08/1815 August 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
28/06/1628 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
06/08/156 August 2015 | REGISTERED OFFICE CHANGED ON 06/08/2015 FROM FIRST FLOOR 47 MARYLEBONE LANE LONDON W1U 2NT |
06/08/156 August 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
25/06/1425 June 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
12/03/1412 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
08/07/138 July 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
08/07/138 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP KUMAR PURI / 08/07/2013 |
04/07/134 July 2013 | REGISTERED OFFICE CHANGED ON 04/07/2013 FROM 16 MERCURY COURT HORNER DRIVE LONDON E14 3UF ENGLAND |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
13/11/1213 November 2012 | REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 33 CAVENDISH SQUARE LONDON W1G 0PW UNITED KINGDOM |
10/10/1210 October 2012 | REGISTERED OFFICE CHANGED ON 10/10/2012 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM |
10/10/1210 October 2012 | DIRECTOR APPOINTED MR SANDEEP KUMAR PURI |
10/10/1210 October 2012 | REGISTERED OFFICE CHANGED ON 10/10/2012 FROM 16 MERCURY COURT HORNER DRIVE LONDON E14 3UF ENGLAND |
10/10/1210 October 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
29/05/1229 May 2012 | 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