U4L LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-02-29

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-03-12 with updates

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-23 with updates

View Document

21/03/2421 March 2024 Resolutions

View Document

21/03/2421 March 2024 Resolutions

View Document

21/03/2421 March 2024 Resolutions

View Document

21/03/2421 March 2024 Resolutions

View Document

21/03/2421 March 2024 Resolutions

View Document

21/03/2421 March 2024 Memorandum and Articles of Association

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

07/02/247 February 2024 Memorandum and Articles of Association

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

05/01/245 January 2024 Resolutions

View Document

05/01/245 January 2024 Resolutions

View Document

05/01/245 January 2024 Memorandum and Articles of Association

View Document

07/11/237 November 2023 Registered office address changed from Echo Building 18 Albert Road Bournemouth Dorset BH1 1BZ England to Venaspace St Stephens Court 15-17 st Stephens Road Bournemouth Dorset BH2 6LA on 2023-11-07

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Satisfaction of charge 100079200001 in full

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Certificate of change of name

View Document

25/05/2125 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

13/05/2013 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100079200001

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/08/1921 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS TERENCE TILL / 15/08/2019

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

15/08/1915 August 2019 CESSATION OF ALAN SIMONS AS A PSC

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/08/1828 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS TERENCE TILL / 07/08/2017

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

31/08/1731 August 2017 06/04/16 STATEMENT OF CAPITAL GBP 100

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN SIMONS

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS TERENCE TILL

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TERENCE TILL / 07/08/2017

View Document

31/08/1731 August 2017 31/08/17 STATEMENT OF CAPITAL GBP 102

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM 108 MARKHAM ROAD MARKHAM ROAD WINTON BOURNEMOUTH DORSET BH9 1JE ENGLAND

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/04/167 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR SHAH AZIZ

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 127 PENN HILL PENN HILL AVENUE POOLE DORSET BH14 9LY UNITED KINGDOM

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, SECRETARY ALAN SIMONS

View Document

16/02/1616 February 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