UNIVERSAL PROPERTY DEVELOPERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-04-11 with no updates |
13/03/2513 March 2025 | Director's details changed for Mr Ibrar Hussain on 2025-03-12 |
29/01/2529 January 2025 | Micro company accounts made up to 2024-01-31 |
03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
01/07/241 July 2024 | Confirmation statement made on 2024-04-11 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/01/2430 January 2024 | Micro company accounts made up to 2023-01-31 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-11 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/10/2230 October 2022 | Micro company accounts made up to 2022-01-31 |
04/03/224 March 2022 | Director's details changed for Mr Imtiaz Hussain on 2022-03-04 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/10/2131 October 2021 | Micro company accounts made up to 2021-01-31 |
17/06/2117 June 2021 | Confirmation statement made on 2021-04-11 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/01/2030 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
28/11/1928 November 2019 | PREVSHO FROM 28/02/2019 TO 31/01/2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
27/02/1927 February 2019 | 28/02/18 UNAUDITED ABRIDGED |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
25/12/1825 December 2018 | PREVSHO FROM 31/03/2018 TO 28/02/2018 |
20/05/1820 May 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
26/04/1826 April 2018 | 31/03/17 UNAUDITED ABRIDGED |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
29/01/1829 January 2018 | PREVSHO FROM 30/04/2017 TO 31/03/2017 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/01/1717 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
25/05/1625 May 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/04/1628 April 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
18/02/1618 February 2016 | PREVSHO FROM 31/07/2015 TO 30/04/2015 |
27/01/1627 January 2016 | PREVEXT FROM 30/04/2015 TO 31/07/2015 |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
02/11/152 November 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
02/11/152 November 2015 | APPOINTMENT TERMINATED, SECRETARY YASMEEN AKHTAR |
02/11/152 November 2015 | REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 12 ROBLIN CLOSE AYLESBURY BUCKS HP21 9DT |
02/11/152 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / IMTIAZ HUSSAIN / 11/04/2015 |
02/11/152 November 2015 | APPOINTMENT TERMINATED, SECRETARY YASMEEN AKHTAR |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
15/08/1415 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 054196690003 |
15/07/1415 July 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
06/02/146 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
19/04/1319 April 2013 | Annual return made up to 11 April 2013 with full list of shareholders |
05/02/135 February 2013 | 30/04/12 TOTAL EXEMPTION FULL |
26/07/1226 July 2012 | 11/04/12 NO CHANGES |
05/05/125 May 2012 | DISS40 (DISS40(SOAD)) |
02/05/122 May 2012 | 30/04/11 TOTAL EXEMPTION FULL |
01/05/121 May 2012 | FIRST GAZETTE |
22/06/1122 June 2011 | 11/04/11 NO CHANGES |
01/02/111 February 2011 | 30/04/10 TOTAL EXEMPTION FULL |
13/07/1013 July 2010 | Annual return made up to 11 April 2010 with full list of shareholders |
09/02/109 February 2010 | 30/04/09 TOTAL EXEMPTION FULL |
12/06/0912 June 2009 | RETURN MADE UP TO 11/04/09; NO CHANGE OF MEMBERS |
02/03/092 March 2009 | 30/04/08 TOTAL EXEMPTION FULL |
02/07/082 July 2008 | RETURN MADE UP TO 11/04/08; NO CHANGE OF MEMBERS |
01/05/081 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
10/03/0810 March 2008 | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS |
03/03/083 March 2008 | 30/04/07 TOTAL EXEMPTION FULL |
07/06/077 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
22/09/0622 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
12/06/0612 June 2006 | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS; AMEND |
15/05/0615 May 2006 | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS |
11/04/0511 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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