UNIVERSAL RETAIL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/02/2522 February 2025 Confirmation statement made on 2025-02-22 with updates

View Document

20/11/2420 November 2024 Director's details changed for Mr Matthew Paul Robson on 2024-11-20

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

10/10/2410 October 2024 Cessation of Rehaz Khan as a person with significant control on 2024-10-04

View Document

10/10/2410 October 2024 Appointment of Mr Matthew Paul Robson as a director on 2024-10-04

View Document

10/10/2410 October 2024 Termination of appointment of Wayne Vaughn Nilan as a director on 2024-10-04

View Document

10/10/2410 October 2024 Termination of appointment of Rehaz Khan as a director on 2024-10-04

View Document

10/10/2410 October 2024 Cessation of Wayne Nilan as a person with significant control on 2024-10-04

View Document

10/10/2410 October 2024 Notification of Smart Choice Vehicles Ltd as a person with significant control on 2024-10-04

View Document

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

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

19/09/2319 September 2023 Amended total exemption full accounts made up to 2023-06-30

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

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

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

12/03/2112 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

13/03/2013 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

08/03/198 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

23/03/1823 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE NILAN

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REHAZ KHAN

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

17/06/1617 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/06/1517 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE VAUGHN NILAN / 09/09/2014

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

29/06/1429 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/07/1312 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/10/125 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

05/10/125 October 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/06/1224 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

05/05/125 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CAVANAGH

View Document

27/04/1227 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, SECRETARY ALEXANDER CAVANAGH

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, SECRETARY ALEXANDER CAVANAGH

View Document

12/07/1112 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/06/1030 June 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DAVID CAVANAGH / 25/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / REHAZ KHAN / 25/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE VAUGHN NILAN / 25/06/2010

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/08/0710 August 2007 RETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

27/05/0427 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 DIRECTOR RESIGNED

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 SECRETARY RESIGNED

View Document

12/07/0212 July 2002 REGISTERED OFFICE CHANGED ON 12/07/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information