SAM AND UCH CONSULTANT AND MANAGEMENT LIMITED

Company Documents

DateDescription
28/02/2328 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/02/2328 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

25/01/2225 January 2022 Notification of Samuel Awosope as a person with significant control on 2022-01-25

View Document

27/05/2027 May 2020 DISS40 (DISS40(SOAD))

View Document

26/05/2026 May 2020 DIRECTOR APPOINTED MR SAMUEL OLUSEGUN AWOSOPE

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

09/11/199 November 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR SAMUEL AWOSOPE

View Document

19/02/1919 February 2019 CESSATION OF SAMUEL AWOSOPE AS A PSC

View Document

19/02/1919 February 2019 CESSATION OF SAMUEL OLUSEGUN AWOSOPE AS A PSC

View Document

19/02/1919 February 2019 CESSATION OF SAMUEL OLUSEGUN AWOSOPE AS A PSC

View Document

19/02/1919 February 2019 CESSATION OF SAMUEL AWOSOPE AS A PSC

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/08/1830 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL AWOSOPE

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

30/08/1830 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL AWOSOPE

View Document

25/04/1825 April 2018 DISS40 (DISS40(SOAD))

View Document

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/11/1715 November 2017 DISS40 (DISS40(SOAD))

View Document

14/11/1714 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL AWOSOPE

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

28/12/1628 December 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM 2 WHITTINGTON CHASE KINGSMEAD MILTON KEYNES MK4 4HL ENGLAND

View Document

12/10/1612 October 2016 DISS40 (DISS40(SOAD))

View Document

23/08/1623 August 2016 FIRST GAZETTE

View Document

12/03/1612 March 2016 DISS40 (DISS40(SOAD))

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM 20 MANOR LODGE 223 WILLESDEN LANE LONDON NW2 5RJ UNITED KINGDOM

View Document

11/11/1411 November 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