UNIVERSAL CLINICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 Micro company accounts made up to 2024-11-30

View Document

12/06/2512 June 2025 Change of details for Mr Jamie Bloom as a person with significant control on 2022-02-10

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-01 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

20/08/2420 August 2024 Micro company accounts made up to 2023-11-30

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/08/2323 August 2023 Micro company accounts made up to 2022-11-30

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

05/04/225 April 2022 Appointment of Mr Dennis Parsons as a director on 2022-04-04

View Document

04/04/224 April 2022 Termination of appointment of Edward Maxwell Bloom as a director on 2022-02-10

View Document

04/04/224 April 2022 Termination of appointment of Steven William Grant as a director on 2022-04-04

View Document

10/02/2210 February 2022 Registered office address changed from 102 Crawford Street London W1H 2HL England to 843 Finchley Road London NW11 8NA on 2022-02-10

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/10/2112 October 2021 Registered office address changed from 104 York Street London W1H 4QL England to 102 Crawford Street London W1H 2HL on 2021-10-12

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/08/2026 August 2020 PREVSHO FROM 27/11/2019 TO 26/11/2019

View Document

12/02/2012 February 2020 12/02/20 STATEMENT OF CAPITAL GBP 100

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

03/10/193 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

29/08/1929 August 2019 CESSATION OF EDWARD MAXWELL BLOOM AS A PSC

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM 46 CRAWFORD STREET LONDON W1H 1JU ENGLAND

View Document

15/08/1915 August 2019 PREVSHO FROM 28/11/2018 TO 27/11/2018

View Document

15/08/1915 August 2019 Registered office address changed from , 46 Crawford Street, London, W1H 1JU, England to 104 York Street London W1H 4QL on 2019-08-15

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

28/08/1828 August 2018 PREVSHO FROM 29/11/2017 TO 28/11/2017

View Document

03/03/183 March 2018 DISS40 (DISS40(SOAD))

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

26/09/1726 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

04/05/174 May 2017 Registered office address changed from , Glazers 843 Finchley Road, London, NW11 8NA to 104 York Street London W1H 4QL on 2017-05-04

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM GLAZERS 843 FINCHLEY ROAD LONDON NW11 8NA

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

30/08/1630 August 2016 PREVSHO FROM 30/11/2015 TO 29/11/2015

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

29/10/1529 October 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

26/11/1426 November 2014 DISS40 (DISS40(SOAD))

View Document

25/11/1425 November 2014 FIRST GAZETTE

View Document

18/08/1418 August 2014 01/06/14 STATEMENT OF CAPITAL GBP 100

View Document

18/08/1418 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED MR JAMIE BLOOM

View Document

02/04/142 April 2014 DISS40 (DISS40(SOAD))

View Document

01/04/141 April 2014 Annual return made up to 22 November 2013 with full list of shareholders

View Document

25/03/1425 March 2014 FIRST GAZETTE

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

22/11/1222 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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