UNIVERSAL TRUSTME ENGINE LIMITED
Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Total exemption full accounts made up to 2023-12-29 |
23/04/2523 April 2025 | Total exemption full accounts made up to 2022-12-29 |
14/04/2514 April 2025 | Termination of appointment of Edwin Michael Williams as a director on 2025-04-14 |
29/03/2529 March 2025 | Confirmation statement made on 2025-03-29 with updates |
28/03/2528 March 2025 | Confirmation statement made on 2025-03-28 with updates |
04/03/254 March 2025 | Total exemption full accounts made up to 2021-12-29 |
27/02/2527 February 2025 | Statement of capital following an allotment of shares on 2025-02-04 |
18/12/2418 December 2024 | Total exemption full accounts made up to 2020-12-29 |
07/10/247 October 2024 | Registered office address changed from The Engine Room, Battersea Power Station the Engine Room, Battersea Power Station 18, the Power Station London SW11 8BZ SW11 8BZ United Kingdom to The Engine Room Battersea Power Station 18, the Power Station London SW11 8BZ on 2024-10-07 |
04/10/244 October 2024 | Director's details changed for Mr Antony Phillip Norman Abell on 2024-10-03 |
04/10/244 October 2024 | Registered office address changed from Suite 109 50, Sloane Avenue London SW3 3DD England to The Engine Room, Battersea Power Station the Engine Room, Battersea Power Station 18, the Power Station London SW11 8BZ SW11 8BZ on 2024-10-04 |
19/09/2419 September 2024 | Compulsory strike-off action has been suspended |
30/03/2430 March 2024 | Compulsory strike-off action has been discontinued |
30/03/2430 March 2024 | Compulsory strike-off action has been discontinued |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-28 with no updates |
08/03/248 March 2024 | Appointment of Mr Edwin Michael Williams as a director on 2024-03-08 |
28/02/2428 February 2024 | Compulsory strike-off action has been suspended |
28/02/2428 February 2024 | Compulsory strike-off action has been suspended |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
26/08/2326 August 2023 | Compulsory strike-off action has been discontinued |
26/08/2326 August 2023 | Compulsory strike-off action has been discontinued |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
15/06/2315 June 2023 | Termination of appointment of David Paul Parsons as a secretary on 2023-06-02 |
15/06/2315 June 2023 | Appointment of Mr Antony Phillip Norman Abell as a secretary on 2023-06-02 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-28 with updates |
07/01/237 January 2023 | Statement of capital following an allotment of shares on 2022-12-07 |
09/11/229 November 2022 | Second filing of a statement of capital following an allotment of shares on 2022-07-08 |
20/07/2220 July 2022 | Statement of capital following an allotment of shares on 2022-07-08 |
15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
07/08/217 August 2021 | Previous accounting period shortened from 2020-12-30 to 2020-12-29 |
08/05/208 May 2020 | 14/04/20 STATEMENT OF CAPITAL GBP 10275.18 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES |
18/02/2018 February 2020 | 05/01/20 STATEMENT OF CAPITAL GBP 10253.05 |
27/01/2027 January 2020 | 12/12/19 STATEMENT OF CAPITAL GBP 10243.36 |
10/10/1910 October 2019 | 30/12/18 TOTAL EXEMPTION FULL |
06/07/196 July 2019 | REGISTERED OFFICE CHANGED ON 06/07/2019 FROM 33 ST. JAMES'S SQUARE LONDON SW1Y 4JS UNITED KINGDOM |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES |
27/03/1927 March 2019 | PSC'S CHANGE OF PARTICULARS / MR ANTONY PHILLIP NORMAN ABELL / 10/03/2019 |
02/11/182 November 2018 | 10/09/18 STATEMENT OF CAPITAL GBP 10237.85 |
18/10/1818 October 2018 | REGISTERED OFFICE CHANGED ON 18/10/2018 FROM 13 PARK MANSIONS PRINCE OF WALES DRIVE LONDON SW11 4HG UNITED KINGDOM |
17/10/1817 October 2018 | 30/12/17 TOTAL EXEMPTION FULL |
19/07/1819 July 2018 | REGISTERED OFFICE CHANGED ON 19/07/2018 FROM C/O C/O JEFFREYS HENRY FINSGATE FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE ENGLAND |
13/07/1813 July 2018 | PREVSHO FROM 31/12/2017 TO 30/12/2017 |
02/07/182 July 2018 | 17/01/18 STATEMENT OF CAPITAL GBP 10193.89 |
27/06/1827 June 2018 | DISS40 (DISS40(SOAD)) |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES |
25/06/1825 June 2018 | 10/01/17 STATEMENT OF CAPITAL GBP 10000 |
25/06/1825 June 2018 | 23/05/17 STATEMENT OF CAPITAL GBP 10166.66 |
20/06/1820 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PARSONS |
19/06/1819 June 2018 | FIRST GAZETTE |
03/10/173 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/07/1719 July 2017 | PREVSHO FROM 31/03/2017 TO 31/12/2016 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
28/09/1628 September 2016 | REGISTERED OFFICE CHANGED ON 28/09/2016 FROM C/O C/O VARIABLE PITCH LIMITED 33 ST. JAMES'S SQUARE LONDON SW1Y 4JS UNITED KINGDOM |
29/03/1629 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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