UNIVERSAL ASSETS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

26/02/2526 February 2025 Confirmation statement made on 2024-12-17 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/03/2429 March 2024 Termination of appointment of Clive Hesling as a director on 2024-03-29

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

24/01/2424 January 2024 Confirmation statement made on 2023-12-17 with no updates

View Document

18/08/2318 August 2023 Appointment of Mr Reuben James Anstock as a director on 2023-08-18

View Document

18/08/2318 August 2023 Appointment of Mr Harry John Anstock as a director on 2023-08-18

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

27/03/2327 March 2023 Previous accounting period shortened from 2022-06-27 to 2022-06-26

View Document

14/02/2314 February 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Previous accounting period shortened from 2021-06-28 to 2021-06-27

View Document

23/02/2223 February 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

31/07/2131 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Current accounting period shortened from 2020-06-29 to 2020-06-28

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/06/197 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033795960006

View Document

07/06/197 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033795960007

View Document

09/05/199 May 2019 CESSATION OF REUBEN JAMES ANSTOCK AS A PSC

View Document

09/05/199 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE HESLING

View Document

02/04/192 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033795960005

View Document

30/03/1930 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

05/04/185 April 2018 CESSATION OF FERGUS JEREMY ANSTOCK AS A PSC

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR FERGUS ANSTOCK

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR CLIVE HESLING

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REUBEN JAMES ANSTOCK

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/11/164 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/11/164 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/11/164 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/11/164 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, SECRETARY NEWHAVEN GROUP LIMITED

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR NEWHAVEN NOMINEES LIMITED

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/06/1620 June 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEWHAVEN LIMITED / 10/08/2015

View Document

20/06/1620 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/06/1517 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/06/1418 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

18/06/1418 June 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEWHAVEN LIMITED / 18/06/2014

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM 35 SOHO SQUARE LONDON W1D 3QX

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/06/1317 June 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NEWHAVEN NOMINEES LIMITED / 17/06/2013

View Document

17/06/1317 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

15/06/1215 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

27/06/1127 June 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NEWHAVEN NOMINEES LIMITED / 15/06/2010

View Document

27/06/1127 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEWHAVEN LIMITED / 15/06/2010

View Document

06/04/116 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

22/06/1022 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NEWHAVEN NOMINEES LIMITED / 18/06/2010

View Document

17/06/1017 June 2010 15/06/10 NO CHANGES

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FERGUS JEREMY ANSTOCK / 15/06/2010

View Document

16/06/1016 June 2010 CHANGE CORPORATE AS SECRETARY

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 40 GERRARD STREET LONDON W1D 5QE

View Document

24/03/1024 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

22/06/0922 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED FERGUS JEREMY ANSTOCK

View Document

05/05/095 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

21/07/0821 July 2008 RETURN MADE UP TO 02/06/08; NO CHANGE OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

02/07/052 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

18/06/0518 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

04/11/024 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0221 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

23/01/0223 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0129 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

03/09/993 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/993 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9927 May 1999 RETURN MADE UP TO 02/06/99; NO CHANGE OF MEMBERS

View Document

01/04/991 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

23/03/9923 March 1999 NEW SECRETARY APPOINTED

View Document

23/03/9923 March 1999 SECRETARY RESIGNED

View Document

04/06/984 June 1998 RETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS

View Document

05/09/975 September 1997 REGISTERED OFFICE CHANGED ON 05/09/97 FROM: 29 WARDOUR STREET LONDON W1V 3HB

View Document

21/08/9721 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 SECRETARY RESIGNED

View Document

21/08/9721 August 1997 DIRECTOR RESIGNED

View Document

21/08/9721 August 1997 REGISTERED OFFICE CHANGED ON 21/08/97 FROM: 88 KINGSWAY HOLBORN LONDON WC2B 6AW

View Document

02/06/972 June 1997 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