UNIVERSAL EXPORT MB LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Director's details changed for Mr Emanuele Romanato on 2022-02-10 |
16/07/2516 July 2025 New | Accounts for a dormant company made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
19/02/2519 February 2025 | Termination of appointment of Elisabetta Giacchetto as a director on 2022-02-09 |
19/02/2519 February 2025 | Change of details for Mr Emanuele Romanato as a person with significant control on 2022-02-10 |
19/02/2519 February 2025 | Appointment of Elisabetta Giacchetto as a secretary on 2022-02-10 |
19/02/2519 February 2025 | Termination of appointment of Eugenio Tombola as a secretary on 2022-02-09 |
14/02/2514 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
30/01/2530 January 2025 | Accounts for a dormant company made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
30/01/2330 January 2023 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
03/02/223 February 2022 | Change of details for Mr Emanuele Romanato as a person with significant control on 2016-06-29 |
03/02/223 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
03/02/223 February 2022 | Director's details changed for Emanuele Romanato on 2016-06-29 |
11/01/2211 January 2022 | Accounts for a dormant company made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
16/02/2116 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
30/01/2030 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
07/01/197 January 2019 | REGISTERED OFFICE CHANGED ON 07/01/2019 FROM EAGLE HOUSE C/O RAMON LEE LTD 167 CITY ROAD LONDON EC1V 1AW ENGLAND |
07/01/197 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
19/09/1819 September 2018 | REGISTERED OFFICE CHANGED ON 19/09/2018 FROM EAGLE HOUSE C/O RAMON LEE & PARTNERS 167 CITY ROAD LONDON EC1V 1AW ENGLAND |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
22/01/1822 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
19/08/1719 August 2017 | REGISTERED OFFICE CHANGED ON 19/08/2017 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2DW |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
05/04/165 April 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
25/03/1525 March 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
04/03/144 March 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
04/03/134 March 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
11/04/1211 April 2012 | DIRECTOR APPOINTED ELISABETTA GIACCHETTO |
22/03/1222 March 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
02/03/112 March 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
02/03/112 March 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
11/10/1011 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
04/03/104 March 2010 | Annual return made up to 1 February 2010 with full list of shareholders |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EMANUELE ROMANATO / 01/01/2010 |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
25/03/0925 March 2009 | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
08/12/088 December 2008 | SECRETARY APPOINTED EUGENIO TOMBOLA LOGGED FORM |
08/12/088 December 2008 | APPOINTMENT TERMINATE, SECRETARY CLIVE ROBERT MIRA-SMITH LOGGED FORM |
05/12/085 December 2008 | SECRETARY APPOINTED DOCTOR EUGENIO TOMBOLA |
05/12/085 December 2008 | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS |
04/12/084 December 2008 | APPOINTMENT TERMINATED SECRETARY CLIVE MIRA-SMITH |
09/03/079 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
26/02/0726 February 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
22/02/0722 February 2007 | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS |
19/02/0719 February 2007 | COMPANY NAME CHANGED T.Q.M. UNIVERSAL EXPORT LTD CERTIFICATE ISSUED ON 19/02/07 |
11/04/0611 April 2006 | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS |
06/04/066 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
18/04/0518 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
15/02/0515 February 2005 | RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS |
20/04/0420 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
04/02/044 February 2004 | RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS |
11/09/0311 September 2003 | REGISTERED OFFICE CHANGED ON 11/09/03 FROM: NEW ROMAN HOUSE 10 EAST ROAD LONDON N1 6BG |
05/02/035 February 2003 | RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS |
05/02/035 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
05/03/025 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
05/02/025 February 2002 | RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS |
03/07/013 July 2001 | RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS |
02/11/002 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
22/03/0022 March 2000 | RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS |
24/02/0024 February 2000 | ACC. REF. DATE EXTENDED FROM 29/02/00 TO 30/04/00 |
09/02/999 February 1999 | NEW DIRECTOR APPOINTED |
09/02/999 February 1999 | NEW SECRETARY APPOINTED |
09/02/999 February 1999 | SECRETARY RESIGNED |
09/02/999 February 1999 | DIRECTOR RESIGNED |
01/02/991 February 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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