UNIVERSAL TRUSTME ENGINE LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Total exemption full accounts made up to 2023-12-29

View Document

23/04/2523 April 2025 Total exemption full accounts made up to 2022-12-29

View Document

14/04/2514 April 2025 Termination of appointment of Edwin Michael Williams as a director on 2025-04-14

View Document

29/03/2529 March 2025 Confirmation statement made on 2025-03-29 with updates

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with updates

View Document

04/03/254 March 2025 Total exemption full accounts made up to 2021-12-29

View Document

27/02/2527 February 2025 Statement of capital following an allotment of shares on 2025-02-04

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2020-12-29

View Document

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

View Document

04/10/244 October 2024 Director's details changed for Mr Antony Phillip Norman Abell on 2024-10-03

View Document

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

View Document

19/09/2419 September 2024 Compulsory strike-off action has been suspended

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

08/03/248 March 2024 Appointment of Mr Edwin Michael Williams as a director on 2024-03-08

View Document

28/02/2428 February 2024 Compulsory strike-off action has been suspended

View Document

28/02/2428 February 2024 Compulsory strike-off action has been suspended

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

15/06/2315 June 2023 Termination of appointment of David Paul Parsons as a secretary on 2023-06-02

View Document

15/06/2315 June 2023 Appointment of Mr Antony Phillip Norman Abell as a secretary on 2023-06-02

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-28 with updates

View Document

07/01/237 January 2023 Statement of capital following an allotment of shares on 2022-12-07

View Document

09/11/229 November 2022 Second filing of a statement of capital following an allotment of shares on 2022-07-08

View Document

20/07/2220 July 2022 Statement of capital following an allotment of shares on 2022-07-08

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

07/08/217 August 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

08/05/208 May 2020 14/04/20 STATEMENT OF CAPITAL GBP 10275.18

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

18/02/2018 February 2020 05/01/20 STATEMENT OF CAPITAL GBP 10253.05

View Document

27/01/2027 January 2020 12/12/19 STATEMENT OF CAPITAL GBP 10243.36

View Document

10/10/1910 October 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

06/07/196 July 2019 REGISTERED OFFICE CHANGED ON 06/07/2019 FROM 33 ST. JAMES'S SQUARE LONDON SW1Y 4JS UNITED KINGDOM

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MR ANTONY PHILLIP NORMAN ABELL / 10/03/2019

View Document

02/11/182 November 2018 10/09/18 STATEMENT OF CAPITAL GBP 10237.85

View Document

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

View Document

17/10/1817 October 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

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

View Document

13/07/1813 July 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

02/07/182 July 2018 17/01/18 STATEMENT OF CAPITAL GBP 10193.89

View Document

27/06/1827 June 2018 DISS40 (DISS40(SOAD))

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

25/06/1825 June 2018 10/01/17 STATEMENT OF CAPITAL GBP 10000

View Document

25/06/1825 June 2018 23/05/17 STATEMENT OF CAPITAL GBP 10166.66

View Document

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PARSONS

View Document

19/06/1819 June 2018 FIRST GAZETTE

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

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

View Document

29/03/1629 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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