UNIVERSAL EXPRESS DISTRIBUTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

04/12/234 December 2023 Termination of appointment of Bita Torof as a secretary on 2023-12-01

View Document

04/12/234 December 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

04/12/234 December 2023 Appointment of Ms Bita Torof as a secretary on 2023-12-01

View Document

08/09/238 September 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/02/239 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/02/2210 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/02/2127 February 2021 31/05/20 UNAUDITED ABRIDGED

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/02/2014 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/02/1918 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

04/06/184 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039948050003

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

20/11/1720 November 2017 PSC'S CHANGE OF PARTICULARS / MRS BITA TOROF / 07/11/2017

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM BISHOP HOUSE 28 SECOND CROSS ROAD TWICKENHAM MIDDLESEX TW2 5RF

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

17/06/1617 June 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

17/06/1617 June 2016 ADOPT ARTICLES 19/05/2016

View Document

10/06/1610 June 2016 22/05/16 STATEMENT OF CAPITAL GBP 100000

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/12/1517 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

17/12/1517 December 2015 SECRETARY'S CHANGE OF PARTICULARS / BITA TOROF / 30/09/2015

View Document

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MASOOD TOROF / 30/09/2015

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/10/1529 October 2015 30/01/15 STATEMENT OF CAPITAL GBP 1000

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM C/O WONEA HOUSE 2 RICHMOND ROAD ISLEWORTH MIDDLESEX TW7 7BL

View Document

13/11/1413 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

08/09/148 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/10/1321 October 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/12/1215 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/09/1217 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual return made up to 30 October 2011 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/07/117 July 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

08/09/108 September 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/10

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM C/O C/O RK ASSOCIATES 2 RICHMOND ROAD ISLEWORTH MIDDLESEX TW7 7BL UNITED KINGDOM

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 30 May 2010

View Document

05/08/105 August 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR MOHSEN AHMADI

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM CRANESHAW HOUSE 8 DOUGLAS ROAD HOUNSLOW BRENTFORD MIDDX TW3 1DA UK

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR MOHSEN AHMADI

View Document

17/01/1017 January 2010 DIRECTOR APPOINTED MOHSEN AHMADI

View Document

12/01/1012 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/12/099 December 2009 Annual return made up to 16 May 2009 with full list of shareholders

View Document

15/07/0915 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/09

View Document

02/04/092 April 2009 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/2009 FROM, 1 YORK PARADE, BRENTFORD, MIDDX, TW8 9AA

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/2008 FROM, 7 WESTMORELAND HOUSE, CUMBERLAND PARK, 80 SCRUBS LANE, LONDON, NW10 6RE

View Document

27/08/0827 August 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

15/08/0815 August 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

22/11/0722 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

22/11/0722 November 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 ORDER OF COURT - RESTORATION 15/11/07

View Document

17/10/0617 October 2006 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/07/064 July 2006 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/05/0624 May 2006 APPLICATION FOR STRIKING-OFF

View Document

07/03/067 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

24/02/0524 February 2005 REGISTERED OFFICE CHANGED ON 24/02/05 FROM: 447 HIGH ROAD, LONDON, NW10 2JJ

View Document

21/05/0421 May 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

12/08/0212 August 2002 NEW SECRETARY APPOINTED

View Document

07/08/027 August 2002 SECRETARY RESIGNED

View Document

12/06/0212 June 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

14/03/0214 March 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 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