UE TECH LTD.

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

29/01/2529 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

08/05/238 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

31/01/2331 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

08/05/228 May 2022 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 37 Caludon Road Coventry CV2 4LR on 2022-05-08

View Document

08/05/228 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. ULLAS ESTURI RAMESH / 11/04/2020

View Document

24/04/2024 April 2020 PSC'S CHANGE OF PARTICULARS / MR ULLAS ESTURI RAMESH / 11/04/2020

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. ULLAS ESTURI RAMESH / 28/05/2019

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM APARTMENT 6, UNION HOUSE NELSON LANE WARWICK CV34 5JB ENGLAND

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / MR ULLAS ESTURI RAMESH / 03/03/2019

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. ULLAS ESTURI RAMESH / 03/03/2019

View Document

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM 34, APOLLO COURT 188 HIGH STREET LONDON E15 2FF ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 19 CHAPEL STREET CHICHESTER PO19 1BU ENGLAND

View Document

09/10/169 October 2016 REGISTERED OFFICE CHANGED ON 09/10/2016 FROM FLAT 324 JOHN HARRISON WAY LONDON SE10 0SX ENGLAND

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM 511, HOLLY COURT JOHN HARRISON WAY LONDON SE10 0BL UNITED KINGDOM

View Document

25/04/1625 April 2016 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