UQ CONSULTING LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/04/237 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

09/10/229 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

16/01/2216 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-04-03 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/12/2014 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/11/1922 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

06/04/196 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

07/08/187 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

06/05/186 May 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

16/01/1816 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

25/11/1625 November 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

20/04/1620 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE JANE THOM / 01/10/2015

View Document

28/01/1628 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM COWIE HILLOCK CROFT FYVIE TURRIFF ABERDEENSHIRE AB53 8NP

View Document

25/08/1525 August 2015 DISS40 (DISS40(SOAD))

View Document

24/08/1524 August 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

07/08/157 August 2015 FIRST GAZETTE

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE JANE THOM / 28/09/2013

View Document

30/04/1430 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

22/01/1422 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

19/01/1419 January 2014 REGISTERED OFFICE CHANGED ON 19/01/2014 FROM COWIE HILLOCK CROFT FYVIE TURRIFF ABERDEENSHIRE AB53 8NP SCOTLAND

View Document

19/01/1419 January 2014 REGISTERED OFFICE CHANGED ON 19/01/2014 FROM 32 BEDE WAY TARVES ELLON ABERDEENSHIRE AB41 7WE SCOTLAND

View Document

15/05/1315 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM 31 ASHWOOD AVENUE BRIDGE OF DON ABERDEEN AB22 8XH SCOTLAND

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE JANE THOM / 08/02/2013

View Document

29/01/1329 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

08/12/128 December 2012 REGISTERED OFFICE CHANGED ON 08/12/2012 FROM FERN COTTAGE CRAIG NAVIE ROAD KILLIN PERTHSHIRE FK21 8SH

View Document

07/04/127 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

22/02/1222 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

18/04/1118 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

17/04/1117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JANE MORRIS / 20/11/2010

View Document

21/10/1021 October 2010 CHANGE OF NAME 07/09/2010

View Document

21/10/1021 October 2010 COMPANY NAME CHANGED THE HONEYMOON COMPANY (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 21/10/10

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

06/04/106 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JANE MORRIS / 03/04/2010

View Document

03/04/093 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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