UTL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/04/2422 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/04/2330 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

11/12/2011 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

15/09/2015 September 2020 CESSATION OF MOJEEB TAHAR AS A PSC

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

15/09/2015 September 2020 PSC'S CHANGE OF PARTICULARS / MR IMTIAZ MUKHTAR / 01/07/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR MOJEEB TAHAR

View Document

27/02/2027 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMTIAZ MUKHTAR

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

13/07/1713 July 2017 PSC'S CHANGE OF PARTICULARS / MR MOJEEB TAHAR / 06/04/2016

View Document

29/06/1729 June 2017 14/05/17 STATEMENT OF CAPITAL GBP 3

View Document

27/05/1727 May 2017 DIRECTOR APPOINTED MR IMTIAZ AHMED MUKHTAR

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM FERGUSON HOUSE 113 CRANBROOK ROAD ILFORD ESSEX IG1 4PU

View Document

12/08/1512 August 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 81 OXFORD STREET LONDON W1D 2EU

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/06/1530 June 2015 CURREXT FROM 30/04/2015 TO 31/07/2015

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/07/144 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM 50 MERCHANTS HOUSE COLLINGTON STREET LONDON SE10 9LX

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/12/137 December 2013 APPOINTMENT TERMINATED, DIRECTOR IMTIAZ MUKHTAR

View Document

07/12/137 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

06/10/136 October 2013 DIRECTOR APPOINTED MR MOJEEB TAHAR

View Document

14/08/1314 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM LEVEL 18 40 BANK STREET LONDON E14 5NR UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/04/1224 April 2012 DIRECTOR APPOINTED MR IMTIAZ AHMED MUKHTAR

View Document

19/04/1219 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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