UDLIVE (2023) LIMITED

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

12/02/2412 February 2024 Application to strike the company off the register

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-03-26 with updates

View Document

10/05/2310 May 2023 Termination of appointment of Martin Mill as a director on 2022-12-09

View Document

09/05/239 May 2023 Termination of appointment of Andrew Charles Brooksbank as a director on 2022-12-09

View Document

09/05/239 May 2023 Certificate of change of name

View Document

16/11/2216 November 2022 Registered office address changed from 4 High Street Alton GU34 1BU United Kingdom to 2 Oriel Court Omega Park Alton Hampshire GU34 2YT on 2022-11-16

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Previous accounting period extended from 2021-12-16 to 2021-12-31

View Document

20/05/2220 May 2022 Change of details for Drainage Mangement Services Limited as a person with significant control on 2022-02-23

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

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

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2020-12-16

View Document

18/06/2118 June 2021 Notification of Drainage Mangement Services Limited as a person with significant control on 2020-12-16

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-03-26 with updates

View Document

17/06/2117 June 2021 Cessation of Andrew Charles Brooksbank as a person with significant control on 2020-12-16

View Document

16/12/2016 December 2020 Annual accounts for year ending 16 Dec 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 PREVSHO FROM 31/03/2019 TO 31/01/2019

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

30/04/1930 April 2019 CESSATION OF THOMAS BENNETT AS A PSC

View Document

30/04/1930 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CHARLES BROOKSBANK

View Document

09/04/199 April 2019 COMPANY NAME CHANGED UTILITIES DATA ANALYTICS LTD CERTIFICATE ISSUED ON 09/04/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/01/197 January 2019 DIRECTOR APPOINTED MR PHILLIP JOHN BENNETT

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR ANDREW CHARLES BROOKSBANK

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR MARTIN MILL

View Document

24/09/1824 September 2018 25/07/18 STATEMENT OF CAPITAL GBP 165.667

View Document

21/09/1821 September 2018 ADOPT ARTICLES 25/07/2018

View Document

27/03/1827 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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