UNIVERSAL INFOTECH LTD.

Company Documents

DateDescription
03/08/213 August 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

29/07/2129 July 2021 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 416, CROWN HOUSE NORTH CIRCULAR ROAD LONDON NW10 7PN ENGLAND

View Document

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

View Accounts

16/10/1916 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

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

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/06/2018

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

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

View Accounts

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 416 HANWORTH TRADING ESTATE HAMPTON ROAD WEST FELTHAM MIDDLESEX TW13 6DH ENGLAND

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR JAGDEEP SINGH

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/06/1610 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM 303 LEGACY CENTRE HANWORTH TRADING ESTATE FELTHAM MIDDLESEX TW13 6DH

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR BHOUMEEK SHASHIKANT MANIAR

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR AMRIT KAUR

View Document

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

View Accounts

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR JAGDEEP LOHAN

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MS AMRIT KAUR

View Document

22/05/1522 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MR JAGDEEP SINGH LOHAN

View Document

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM 150 KINGSLEY ROAD HOUNSLOW TW3 4AD ENGLAND

View Document

12/05/1512 May 2015 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