UG SERVE LIMITED

Company Documents

DateDescription
02/11/252 November 2025 NewConfirmation statement made on 2025-10-21 with no updates

View Document

30/10/2530 October 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 284 STATION ROAD HARROW, LONDON MIDDLESEX UNITED KINGDOM

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM 284, STATION ROAD, HARROW, LONDON, MIDDLESEX, HA1 2EA ENGLAND

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM OFFICE 2, 1 - 16, SIGMA BUSINESS CENTRE 7, HAVELOCK PLACE HARROW, LONDON MIDDLESEX HA1 1LJ UNITED KINGDOM

View Document

31/07/1931 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/10/1827 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. UMESH PRABHUDAN GADHAVI / 31/10/2017

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM OFFICE 2, 1-16 SIGMA BUSINESS CENTRE 7 HAVELOCK PLACE HARROW LONDON HA1 1LJ ENGLAND

View Document

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM OFFICE 2, 1 - 16, SIGMA BUSINESS CENTRE, OFFICE 2, 1 - 16, SIGMA BUSINESS CENTRE, 7, HAVELOCK PLACE, HARROW, LONDON, MIDDLESEX, HA1 1LJ UNITED KINGDOM

View Document

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / MR. UMESH PRABHUDAN GADHAVI / 19/06/2017

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR UMESH PRABHUDAN GADHAVI / 19/08/2017

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR UMESH PRABHUDAN GADHAVI / 19/08/2017

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. UMESH PRABHUDAN GADHAVI / 19/08/2017

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. UMESH PRABHUDAN GADHAVI / 19/08/2017

View Document

01/08/171 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM TALBOT HOUSE, 204 - 226, IMPERIAL DRIVE, RAYNERS LANE, HARROW, LONDON, MIDDLESEX, HA2 7HH

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

03/11/163 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR UMESH PRABHUDAN GADHAVI / 01/11/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR UMESH PRABHUDAN GADHAVI / 01/12/2012

View Document

17/11/1517 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR UMESH PRABHUDAN GADHAVI / 14/07/2014

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR UMESH PRABHUDAN GADHAVI / 14/07/2014

View Document

21/10/1421 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM TALBOT HOUSE, 204 - 226, IMPERIAL DRIVE, RAYNERS LANE, HARROW, LONDON, MIDDLESEX, HA2 7HH UNITED KINGDOM

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM TALBOT HOUSE 204-226 IMPERIAL DRIVE RAYNERS LANE HARROW LONDON MIDDLESEX HA2 7HH ENGLAND

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM 204 - 226, TALBOT HOUSE, IMPERIAL DRIVE, RAYNERS LANE, HARROW, LONDON, MIDDLESEX, HA2 7HH UNITED KINGDOM

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM TALBOT HOUSE, 204 - 226, IMPERIAL DRIVE, HARROW, LONDON, MIDDLESEX, HA2 7HH UNITED KINGDOM

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM 204 - 226 TALBOT HOUSE, 204 - 226, IMPERIAL DRIVE, RAYNERS LANE, HARROW, LONDON, MIDDLESEX, HA2 7HH HA2 7HH UNITED KINGDOM

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 17 GAINSBORO GARDENS GREENFORD MIDDLESEX UB6 0JG ENGLAND

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 204 - 226, TALBOT HOUSE, IMPERIAL DRIVE, RAYNERS LANE, HARROW, LONDON, MIDDLESEX HA2 7HH UNITED KINGDOM

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5PN

View Document

04/11/134 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/12/1212 December 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

21/10/1121 October 2011 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