UNIVERSE TECHNOLOGY RECRUITMENT LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Registered office address changed from Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 2025-07-25 |
25/04/2525 April 2025 | Declaration of solvency |
25/04/2525 April 2025 | Appointment of a voluntary liquidator |
25/04/2525 April 2025 | Resolutions |
25/04/2525 April 2025 | Registered office address changed from The Courtyard 14a Sydenham Road Croydon CR0 2EE United Kingdom to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2025-04-25 |
01/04/251 April 2025 | Satisfaction of charge 2 in full |
17/03/2517 March 2025 | Satisfaction of charge 1 in full |
17/03/2517 March 2025 | Satisfaction of charge 032676410003 in full |
30/10/2430 October 2024 | Register inspection address has been changed from 29/30 Fitzroy Square London W1T 6LQ United Kingdom to 1st Floor, Arthur Stanley House 40-50 Tottenham Street London W1T 4RN |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-23 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-23 with no updates |
06/09/236 September 2023 | Director's details changed for Mrs Caroline Marie Aline Alphonse on 2023-09-06 |
05/07/235 July 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-23 with no updates |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-23 with no updates |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
05/09/185 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES |
09/08/179 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/08/173 August 2017 | REGISTERED OFFICE CHANGED ON 03/08/2017 FROM FIRST FLOOR 42 SYDENHAM ROAD LONDON SE26 5QF |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/06/1627 June 2016 | DIRECTOR APPOINTED MRS CAROLINE MARIE ALINE ALPHONSE |
09/06/169 June 2016 | APPOINTMENT TERMINATED, DIRECTOR DANIEL CUMPSTY |
24/12/1524 December 2015 | APPOINTMENT TERMINATED, SECRETARY UPENDRA PATEL |
29/10/1529 October 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
11/02/1511 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 032676410005 |
11/11/1411 November 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/06/143 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 032676410004 |
30/05/1430 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 032676410003 |
27/11/1327 November 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/01/134 January 2013 | Annual return made up to 23 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/11/1123 November 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
13/07/1113 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/11/1017 November 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
10/09/1010 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/11/098 November 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
06/11/096 November 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
06/11/096 November 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC |
06/11/096 November 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC |
05/11/095 November 2009 | SAIL ADDRESS CREATED |
05/11/095 November 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM |
08/07/098 July 2009 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 |
28/10/0828 October 2008 | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
13/08/0813 August 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
23/10/0723 October 2007 | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS |
05/10/075 October 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
16/11/0616 November 2006 | RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS |
10/10/0610 October 2006 | FULL ACCOUNTS MADE UP TO 31/12/05 |
18/01/0618 January 2006 | RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS |
26/09/0526 September 2005 | FULL ACCOUNTS MADE UP TO 31/12/04 |
14/02/0514 February 2005 | DIRECTOR'S PARTICULARS CHANGED |
08/02/058 February 2005 | REGISTERED OFFICE CHANGED ON 08/02/05 FROM: 359 SYDENHAM ROAD LONDON SE26 5SL |
15/11/0415 November 2004 | DIRECTOR'S PARTICULARS CHANGED |
15/11/0415 November 2004 | SECRETARY'S PARTICULARS CHANGED |
15/11/0415 November 2004 | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS |
09/07/049 July 2004 | FULL ACCOUNTS MADE UP TO 31/12/03 |
14/01/0414 January 2004 | RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS |
12/01/0412 January 2004 | DIRECTOR'S PARTICULARS CHANGED |
12/01/0412 January 2004 | AMENDING 882R |
12/01/0412 January 2004 | LOCATION OF REGISTER OF MEMBERS |
10/10/0310 October 2003 | FULL ACCOUNTS MADE UP TO 31/12/02 |
13/11/0213 November 2002 | FULL ACCOUNTS MADE UP TO 31/12/01 |
21/10/0221 October 2002 | RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS |
16/01/0216 January 2002 | AUDITOR'S RESIGNATION |
25/10/0125 October 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 |
18/10/0118 October 2001 | RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS |
22/12/0022 December 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
02/11/002 November 2000 | RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS |
24/11/9924 November 1999 | RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS |
22/09/9922 September 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
05/08/995 August 1999 | NEW DIRECTOR APPOINTED |
22/06/9922 June 1999 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
08/06/998 June 1999 | AUDITOR'S RESIGNATION |
27/05/9927 May 1999 | COMPANY NAME CHANGED SOFTWARE APPLICATIONS RESOURCE L TD CERTIFICATE ISSUED ON 28/05/99 |
27/11/9827 November 1998 | RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS |
27/07/9827 July 1998 | FULL ACCOUNTS MADE UP TO 31/12/97 |
28/01/9828 January 1998 | PARTICULARS OF MORTGAGE/CHARGE |
21/11/9721 November 1997 | RETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS |
29/05/9729 May 1997 | REGISTERED OFFICE CHANGED ON 29/05/97 FROM: 33B MARYLEBONE LANE LONDON W1M 5FH |
28/05/9728 May 1997 | PARTICULARS OF MORTGAGE/CHARGE |
10/12/9610 December 1996 | ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97 |
21/11/9621 November 1996 | NC INC ALREADY ADJUSTED 23/10/96 |
21/11/9621 November 1996 | £ NC 1000/20000 23/10/ |
21/11/9621 November 1996 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/10/96 |
21/11/9621 November 1996 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
01/11/961 November 1996 | SECRETARY RESIGNED |
01/11/961 November 1996 | DIRECTOR RESIGNED |
01/11/961 November 1996 | NEW SECRETARY APPOINTED |
01/11/961 November 1996 | NEW DIRECTOR APPOINTED |
23/10/9623 October 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of UNIVERSE TECHNOLOGY RECRUITMENT LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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