UKDP TECHNOLOGY LTD

Company Documents

DateDescription
19/07/2319 July 2023 Final Gazette dissolved following liquidation

View Document

19/07/2319 July 2023 Final Gazette dissolved following liquidation

View Document

19/04/2319 April 2023 Return of final meeting in a members' voluntary winding up

View Document

14/06/2114 June 2021 Registered office address changed from 114 - 116 Goodmayes Road Ilford Essex IG3 9UZ to 601 High Road Leytonstone London E11 4PA on 2021-06-14

View Document

11/06/2111 June 2021 Resolutions

View Document

11/06/2111 June 2021 Appointment of a voluntary liquidator

View Document

11/06/2111 June 2021 Declaration of solvency

View Document

11/06/2111 June 2021 Resolutions

View Document

07/06/217 June 2021 PREVSHO FROM 29/06/2021 TO 31/05/2021

View Document

07/06/217 June 2021 31/05/21 TOTAL EXEMPTION FULL

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/11/2019 November 2020 29/06/20 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

28/04/2028 April 2020 29/06/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

24/04/1924 April 2019 29/06/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

13/08/1813 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRAKASH TRIBHOVANDAS PATEL

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRAKASH TRIBHOVANDAS PATEL

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/07/1630 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEEPA PRAKASHKUMAR PATEL / 10/07/2015

View Document

18/08/1518 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MISS DEEPA PRAKASHKUMAR PATEL

View Document

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM 114-116 GOODMAYES ROAD ILFORD IG3 9UZ

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/06/1417 June 2014 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