UTTAM JI & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

25/10/2425 October 2024 Registered office address changed from Unit J 6 First Floor Middlesex Business Center, Bridge Road Southall Middlesex UB2 4AB United Kingdom to 14 Tessa Road Reading RG1 8HH on 2024-10-25

View Document

09/05/249 May 2024 Memorandum and Articles of Association

View Document

06/04/246 April 2024 Memorandum and Articles of Association

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

09/11/239 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

18/05/2318 May 2023 Previous accounting period extended from 2022-12-31 to 2023-02-28

View Document

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

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-10-25 with updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Change of details for Mrs Ionela Chopra as a person with significant control on 2021-10-25

View Document

31/01/2231 January 2022 Change of details for Mrs Ionela Chopra as a person with significant control on 2021-10-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Cessation of Kultar Singh Chopra as a person with significant control on 2021-10-22

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with updates

View Document

25/10/2125 October 2021 Notification of Ionela Chopra as a person with significant control on 2021-10-22

View Document

11/10/2111 October 2021 Director's details changed for Mrs Ionela Tita on 2021-09-02

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-03 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

14/07/2014 July 2020 PSC'S CHANGE OF PARTICULARS / MR KULTAR SINGH CHOPRA / 13/07/2020

View Document

14/07/2014 July 2020 PSC'S CHANGE OF PARTICULARS / MR KULTAR SINGH CHOPRA / 13/07/2020

View Document

13/07/2013 July 2020 PSC'S CHANGE OF PARTICULARS / MR KULTAR SINGH CHOPRA / 13/07/2020

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS IONELA TITA / 09/07/2020

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR KULTAR CHOPRA

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED MRS IONELA TITA

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAULATRAM DRIGPAL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR DAULATRAM SHARMA DRIGPAL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM 1B, FIRST FLOOR 142 JOHNSON STREET SOUTHALL MIDDLESEX UB2 5FD UNITED KINGDOM

View Document

13/09/1713 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM I 14 WINDMILL CENTRE WINDMILL LANE SOUTHALL MIDDLESEX UB2 4NJ

View Document

20/05/1720 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KULTAR SINGH CHOPRA / 20/05/2017

View Document

07/01/177 January 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/08/161 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/01/1612 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/12/1424 December 2014 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