IT UNIVERSE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/06/2510 June 2025 | Confirmation statement made on 2025-04-24 with updates |
| 29/01/2529 January 2025 | Micro company accounts made up to 2024-04-30 |
| 03/06/243 June 2024 | Confirmation statement made on 2024-04-24 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
| 05/10/235 October 2023 | Cessation of Julia Deans as a person with significant control on 2023-10-01 |
| 30/05/2330 May 2023 | Confirmation statement made on 2023-04-24 with no updates |
| 28/01/2328 January 2023 | Micro company accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 30/01/2230 January 2022 | Micro company accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 31/01/2131 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 29/01/1729 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 24/05/1624 May 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
| 24/05/1624 May 2016 | REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 3 GEORGE STREET GRANGEMOUTH STIRLINGSHIRE FK3 9AH |
| 24/05/1624 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DEANS / 21/02/2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 25/05/1525 May 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
| 25/05/1525 May 2015 | REGISTERED OFFICE CHANGED ON 25/05/2015 FROM 37 MONTGOMERY STREET GRANGEMOUTH STIRLINGSHIRE FK3 8QP |
| 25/05/1525 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DEANS / 19/02/2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 31/01/1531 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/05/1430 May 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 28/06/1328 June 2013 | REGISTERED OFFICE CHANGED ON 28/06/2013 FROM C/O IT UNIVERSE LTD SUITE 2A KERSE ROAD GRANGEMOUTH STIRLINGSHIRE FK3 8HW SCOTLAND |
| 28/05/1328 May 2013 | APPOINTMENT TERMINATED, DIRECTOR JULIA DEANS |
| 28/05/1328 May 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 22/05/1222 May 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
| 10/05/1210 May 2012 | REGISTERED OFFICE CHANGED ON 10/05/2012 FROM SUITE 4 5 KERSE ROAD GRANGEMOUTH STIRLINGSHIRE FK3 8HQ SCOTLAND |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 24/05/1124 May 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
| 20/01/1120 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 11/10/1011 October 2010 | DIRECTOR APPOINTED MRS JULIA THERESA DEANS |
| 11/10/1011 October 2010 | REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 37 MONTGOMERY STREET GRANGEMOUTH STIRLINGSHIRE FK3 8QP SCOTLAND |
| 11/10/1011 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DEANS / 11/10/2010 |
| 20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DEANS / 24/04/2010 |
| 20/05/1020 May 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
| 20/07/0920 July 2009 | APPOINTMENT TERMINATED DIRECTOR JULIA DEANS |
| 24/04/0924 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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