UNIVERSAL PRODUCTS 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
25/03/2525 March 2025 Notification of Leah Kerrigan as a person with significant control on 2025-03-25

View Document

25/03/2525 March 2025 Termination of appointment of Kristoffor Dane Ward as a director on 2025-03-25

View Document

25/03/2525 March 2025 Cessation of Kristoffor Dane Ward as a person with significant control on 2025-03-25

View Document

25/03/2525 March 2025 Micro company accounts made up to 2024-06-30

View Document

25/03/2525 March 2025 Appointment of Miss Leah Kerrigan as a director on 2025-03-25

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/03/2431 March 2024 Micro company accounts made up to 2023-06-30

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

20/11/2320 November 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-06-30

View Document

31/03/2331 March 2023 Previous accounting period extended from 2022-06-30 to 2022-09-30

View Document

28/11/2228 November 2022 Notification of Kristoffor Dane Ward as a person with significant control on 2022-11-28

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with updates

View Document

28/11/2228 November 2022 Termination of appointment of Leah Kerrigan as a director on 2022-11-28

View Document

28/11/2228 November 2022 Appointment of Mr Kristoffor Dane Ward as a director on 2022-11-28

View Document

28/11/2228 November 2022 Cessation of Leah Kerrigan as a person with significant control on 2022-11-28

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/11/2128 November 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/03/2011 March 2020 DIRECTOR APPOINTED MISS YVONNE JOY BARRETT

View Document

11/03/2011 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

01/07/191 July 2019 COMPANY NAME CHANGED MONTRE PARFAITE LIMITED CERTIFICATE ISSUED ON 01/07/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/10/184 October 2018 CESSATION OF KRISTOFFOR DANE WARD AS A PSC

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR KRISTOFFOR WARD

View Document

04/10/184 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEAH KERRIGAN

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MISS LEAH KERRIGAN

View Document

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

11/01/1811 January 2018 COMPANY NAME CHANGED AMOUR FASHION LIMITED CERTIFICATE ISSUED ON 11/01/18

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISTOFFOR DANE WARD

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM UNIT 16, ALPHA COURT WINDMILL LANE INDUSTRIAL ESTATE DENTON MANCHESTER M34 3RB UNITED KINGDOM

View Document

13/06/1713 June 2017 PREVSHO FROM 31/07/2017 TO 30/06/2016

View Document

13/06/1713 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/03/1730 March 2017 CURREXT FROM 30/06/2017 TO 31/07/2017

View Document

16/11/1616 November 2016 COMPANY NAME CHANGED ASSURED LIFE PROTECTION LIMITED CERTIFICATE ISSUED ON 16/11/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/06/161 June 2016 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