UNIVERSAL PROPERTY DEVELOPERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

13/03/2513 March 2025 Director's details changed for Mr Ibrar Hussain on 2025-03-12

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-01-31

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

01/07/241 July 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-01-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/10/2230 October 2022 Micro company accounts made up to 2022-01-31

View Document

04/03/224 March 2022 Director's details changed for Mr Imtiaz Hussain on 2022-03-04

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-04-11 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

28/11/1928 November 2019 PREVSHO FROM 28/02/2019 TO 31/01/2019

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

27/02/1927 February 2019 28/02/18 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/12/1825 December 2018 PREVSHO FROM 31/03/2018 TO 28/02/2018

View Document

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

26/04/1826 April 2018 31/03/17 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/01/1829 January 2018 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/05/1625 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/02/1618 February 2016 PREVSHO FROM 31/07/2015 TO 30/04/2015

View Document

27/01/1627 January 2016 PREVEXT FROM 30/04/2015 TO 31/07/2015

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/11/152 November 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, SECRETARY YASMEEN AKHTAR

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 12 ROBLIN CLOSE AYLESBURY BUCKS HP21 9DT

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / IMTIAZ HUSSAIN / 11/04/2015

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, SECRETARY YASMEEN AKHTAR

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/08/1415 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054196690003

View Document

15/07/1415 July 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/04/1319 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

05/02/135 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

26/07/1226 July 2012 11/04/12 NO CHANGES

View Document

05/05/125 May 2012 DISS40 (DISS40(SOAD))

View Document

02/05/122 May 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

22/06/1122 June 2011 11/04/11 NO CHANGES

View Document

01/02/111 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

13/07/1013 July 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

09/02/109 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

12/06/0912 June 2009 RETURN MADE UP TO 11/04/09; NO CHANGE OF MEMBERS

View Document

02/03/092 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

02/07/082 July 2008 RETURN MADE UP TO 11/04/08; NO CHANGE OF MEMBERS

View Document

01/05/081 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/03/0810 March 2008 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

22/09/0622 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0612 June 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS; AMEND

View Document

15/05/0615 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 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