UNIVERSAL RETAIL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/02/2522 February 2025 | Confirmation statement made on 2025-02-22 with updates |
20/11/2420 November 2024 | Director's details changed for Mr Matthew Paul Robson on 2024-11-20 |
06/11/246 November 2024 | Total exemption full accounts made up to 2024-06-30 |
10/10/2410 October 2024 | Cessation of Rehaz Khan as a person with significant control on 2024-10-04 |
10/10/2410 October 2024 | Appointment of Mr Matthew Paul Robson as a director on 2024-10-04 |
10/10/2410 October 2024 | Termination of appointment of Wayne Vaughn Nilan as a director on 2024-10-04 |
10/10/2410 October 2024 | Termination of appointment of Rehaz Khan as a director on 2024-10-04 |
10/10/2410 October 2024 | Cessation of Wayne Nilan as a person with significant control on 2024-10-04 |
10/10/2410 October 2024 | Notification of Smart Choice Vehicles Ltd as a person with significant control on 2024-10-04 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-13 with no updates |
19/09/2319 September 2023 | Amended total exemption full accounts made up to 2023-06-30 |
25/08/2325 August 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-13 with no updates |
07/10/227 October 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-13 with no updates |
12/03/2112 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
13/03/2013 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
08/03/198 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
23/03/1823 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE NILAN |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REHAZ KHAN |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/06/1617 June 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
14/03/1614 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
17/06/1517 June 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
17/06/1517 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE VAUGHN NILAN / 09/09/2014 |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
29/06/1429 June 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
12/07/1312 July 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
05/10/125 October 2012 | RETURN OF PURCHASE OF OWN SHARES |
05/10/125 October 2012 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
24/06/1224 June 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
05/05/125 May 2012 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CAVANAGH |
27/04/1227 April 2012 | 30/06/11 TOTAL EXEMPTION FULL |
24/01/1224 January 2012 | APPOINTMENT TERMINATED, SECRETARY ALEXANDER CAVANAGH |
23/01/1223 January 2012 | APPOINTMENT TERMINATED, SECRETARY ALEXANDER CAVANAGH |
12/07/1112 July 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
24/03/1124 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
30/06/1030 June 2010 | Annual return made up to 25 June 2010 with full list of shareholders |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DAVID CAVANAGH / 25/06/2010 |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / REHAZ KHAN / 25/06/2010 |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE VAUGHN NILAN / 25/06/2010 |
21/04/1021 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
08/07/098 July 2009 | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS |
26/03/0926 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
30/06/0830 June 2008 | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS |
09/06/089 June 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
10/04/0810 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
10/08/0710 August 2007 | RETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS |
15/03/0715 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
19/07/0619 July 2006 | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS |
27/10/0527 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
08/08/058 August 2005 | RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS |
21/03/0521 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
02/08/042 August 2004 | RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS |
04/06/044 June 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 |
27/05/0427 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
24/12/0324 December 2003 | NEW DIRECTOR APPOINTED |
18/12/0318 December 2003 | DIRECTOR RESIGNED |
29/09/0329 September 2003 | RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS |
27/03/0327 March 2003 | DIRECTOR RESIGNED |
12/07/0212 July 2002 | DIRECTOR RESIGNED |
12/07/0212 July 2002 | NEW DIRECTOR APPOINTED |
12/07/0212 July 2002 | SECRETARY RESIGNED |
12/07/0212 July 2002 | REGISTERED OFFICE CHANGED ON 12/07/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
12/07/0212 July 2002 | NEW DIRECTOR APPOINTED |
12/07/0212 July 2002 | NEW DIRECTOR APPOINTED |
12/07/0212 July 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/06/0225 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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