UNIVERSAL CONSOLIDATED GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-11-24 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/08/2421 August 2024 Change of details for Universal Consolidated Group Holdings Ltd as a person with significant control on 2023-02-09

View Document

05/04/245 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2023-11-24 with updates

View Document

04/12/234 December 2023 Change of details for Universal Consolidated Group Holdings Ltd as a person with significant control on 2023-02-09

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

08/03/238 March 2023 Notification of Universal Consolidated Group Holdings Ltd as a person with significant control on 2023-02-09

View Document

08/03/238 March 2023 Cessation of Peter John Marsden Williams as a person with significant control on 2023-02-09

View Document

10/01/2310 January 2023 Cancellation of shares. Statement of capital on 2022-10-01

View Document

09/01/239 January 2023 Confirmation statement made on 2022-11-24 with updates

View Document

03/01/233 January 2023 Cancellation of shares. Statement of capital on 2022-10-01

View Document

25/03/2225 March 2022 Registration of charge 023680610042, created on 2022-03-22

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

18/05/2118 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 023680610040

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/06/209 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

10/05/1910 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

15/05/1815 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

01/06/171 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/01/1611 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/04/1520 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023680610039

View Document

29/01/1529 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26

View Document

29/01/1529 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27

View Document

29/01/1529 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35

View Document

29/01/1529 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29

View Document

29/01/1529 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37

View Document

29/01/1529 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36

View Document

29/01/1529 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23

View Document

29/01/1529 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25

View Document

29/01/1529 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22

View Document

19/01/1519 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023680610038

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/01/1413 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

06/06/136 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

14/01/1314 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

01/10/121 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37

View Document

11/05/1211 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

08/02/128 February 2012 SECRETARY APPOINTED MR PETER JOHN MARSDEN WILLIAMS

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, SECRETARY KAMLA GARDNER

View Document

01/02/121 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30

View Document

01/02/121 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34

View Document

01/02/121 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21

View Document

01/02/121 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28

View Document

17/01/1217 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36

View Document

16/12/1116 December 2011 ADOPT ARTICLES 06/12/2011

View Document

16/12/1116 December 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

22/11/1122 November 2011 AUDITOR'S RESIGNATION

View Document

31/03/1131 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILKES

View Document

24/01/1124 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

26/04/1026 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK HOWARD YEADON / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILLIP WILKES / 14/01/2010

View Document

14/01/1014 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

09/05/099 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35

View Document

09/05/099 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34

View Document

28/03/0928 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

15/01/0915 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07

View Document

15/04/0815 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07

View Document

06/03/086 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/2008 FROM 7 STAFFORD STREET LONDON W1S 4RT

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED

View Document

24/01/0824 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/04/063 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/0524 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/0524 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/052 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 NC INC ALREADY ADJUSTED 18/08/04

View Document

08/10/048 October 2004 £ NC 1000/100000 18/08

View Document

16/07/0416 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/0416 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/0416 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/0416 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/0416 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/0416 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/0416 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/0416 July 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

16/07/0416 July 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

16/07/0416 July 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

16/07/0416 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/0416 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0323 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0215 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0219 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

28/03/0228 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0226 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0226 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0226 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0226 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0226 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0226 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0226 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0226 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0226 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0226 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0215 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0111 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0115 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0115 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0115 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

02/02/012 February 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 NEW SECRETARY APPOINTED

View Document

06/06/006 June 2000 SECRETARY RESIGNED

View Document

18/04/0018 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

14/02/0014 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/999 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/994 July 1999 ALTER MEM AND ARTS 24/06/99

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 21/01/99; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/973 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

31/01/9731 January 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

08/06/968 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/968 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/968 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/968 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/9625 April 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

22/02/9622 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9622 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9622 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9622 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9622 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9622 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

08/02/968 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

06/11/956 November 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/10/95

View Document

06/11/956 November 1995 ADOPT MEM AND ARTS 18/10/95

View Document

06/11/956 November 1995 DIV 18/10/95

View Document

13/09/9513 September 1995 NEW DIRECTOR APPOINTED

View Document

28/08/9528 August 1995 COMPANY NAME CHANGED NEWPORT ATLANTIC LIMITED CERTIFICATE ISSUED ON 25/08/95

View Document

09/06/959 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

24/01/9524 January 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

17/01/9517 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

12/01/9512 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/09/945 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9424 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

02/02/942 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

02/02/942 February 1994 REGISTERED OFFICE CHANGED ON 02/02/94

View Document

02/02/942 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9324 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

10/02/9310 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9324 January 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

10/09/9210 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9222 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

21/02/9221 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

04/06/914 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

06/03/916 March 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

30/01/9130 January 1991 REGISTERED OFFICE CHANGED ON 30/01/91 FROM: 15 UPPER BERKELEY STREET LONDON. W1H 7PE

View Document

11/08/9011 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/9023 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/09/895 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/8923 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/8923 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/8920 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

06/06/896 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/8922 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/8919 May 1989 REGISTERED OFFICE CHANGED ON 19/05/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

19/05/8919 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/05/8919 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/8912 May 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/05/89

View Document

12/05/8912 May 1989 COMPANY NAME CHANGED TIMENEW LIMITED CERTIFICATE ISSUED ON 15/05/89

View Document

10/05/8910 May 1989 ALTER MEM AND ARTS 210489

View Document

04/04/894 April 1989 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