UKS ENTERPRISE LTD

Company Documents

DateDescription
02/08/252 August 2025 Compulsory strike-off action has been discontinued

View Document

31/07/2531 July 2025 Micro company accounts made up to 2024-07-31

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

09/08/239 August 2023 Registered office address changed from Unit 1 Dorric Centre 8 Kellner Road London SE28 0AX England to Flat 13, Harvest Court 17 India Way London NW7 1TY on 2023-08-09

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/02/2123 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/04/2022 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 70 HOWERD WAY LONDON SE18 4PZ UNITED KINGDOM

View Document

03/01/193 January 2019 03/01/19 STATEMENT OF CAPITAL GBP 2

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

03/01/193 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI SARDAR KHAN

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / MRS RAMSHA FARRUKH HASHMI / 03/01/2019

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MR ALI SARDAR KHAN

View Document

24/07/1824 July 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