UNIVERSAL RESOURCE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES

View Document

04/05/214 May 2021 CESSATION OF JOANNE ELIZABETH TAPP AS A PSC

View Document

04/05/214 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE ELIZABETH TAPP

View Document

01/05/211 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE TAPP / 30/04/2021

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/03/2118 March 2021 APPOINTMENT TERMINATED, SECRETARY JOHN TAPP

View Document

18/03/2118 March 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN TAPP

View Document

18/03/2118 March 2021 DIRECTOR APPOINTED MRS JUNE TAPP

View Document

06/11/206 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN WALTER TAPP / 01/10/2020

View Document

06/11/206 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WALTER TAPP / 01/10/2020

View Document

06/11/206 November 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN WALTER TAPP / 01/10/2020

View Document

05/11/205 November 2020 REGISTERED OFFICE CHANGED ON 05/11/2020 FROM 70 FRYERNING LANE FRYERNING ESSEX CM4 0NN

View Document

17/09/2017 September 2020 APPOINTMENT TERMINATED, DIRECTOR JOANNE TAPP

View Document

24/08/2024 August 2020 DIRECTOR APPOINTED MISS JOANNE ELIZABETH TAPP

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/04/208 April 2020 DISS40 (DISS40(SOAD))

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/193 April 2019 DISS40 (DISS40(SOAD))

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

24/05/1724 May 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

28/07/1628 July 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD KASIM

View Document

15/04/1615 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

16/09/1516 September 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

20/04/1520 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

22/09/1422 September 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

16/04/1416 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

02/10/132 October 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

16/04/1316 April 2013 01/04/13 NO CHANGES

View Document

18/10/1218 October 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

25/04/1225 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

05/01/125 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

20/04/1120 April 2011 01/04/11 NO CHANGES

View Document

13/12/1013 December 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

14/04/1014 April 2010 01/04/10 NO CHANGES

View Document

16/01/1016 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

09/04/099 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

17/04/0817 April 2008 RETURN MADE UP TO 01/04/08; NO CHANGE OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0522 June 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 SECRETARY RESIGNED

View Document

10/05/0510 May 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

10/05/0510 May 2005 REREG PLC-PRI 05/05/05

View Document

10/05/0510 May 2005 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

10/05/0510 May 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/04/051 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