UNITED CC LIMITED
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 New | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
07/04/257 April 2025 | Application to strike the company off the register |
13/01/2513 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
14/11/2414 November 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/01/245 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
06/12/236 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Micro company accounts made up to 2022-03-31 |
05/01/235 January 2023 | Confirmation statement made on 2022-12-31 with updates |
05/05/225 May 2022 | Termination of appointment of Lisa Close as a director on 2022-04-21 |
04/05/224 May 2022 | Appointment of Mrs Yuliya Vitalievna Prokhorova as a director on 2022-04-21 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Confirmation statement made on 2021-12-31 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/11/1925 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/12/1719 December 2017 | CESSATION OF RENAT PROKHOROV AS A PSC |
19/12/1719 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YULIYA VITALIEVNA PROKHOROVA |
16/08/1716 August 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 16/08/2017 |
30/06/1730 June 2017 | REGISTERED OFFICE CHANGED ON 30/06/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual return made up to 31 December 2015 with full list of shareholders |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/02/159 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
13/01/1513 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
05/11/145 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA CLOSE / 31/10/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/02/1421 February 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
29/05/1329 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA TAYLOR / 28/05/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/01/1329 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/01/1213 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
06/12/116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/06/112 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA TAYLOR / 02/06/2011 |
14/03/1114 March 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/04/1016 April 2010 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
16/04/1016 April 2010 | STATEMENT OF COMPANY'S OBJECTS |
30/03/1030 March 2010 | REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 74 WILLOWBROOK ROAD SOUTHALL MIDDLESEX UB2 4RH UNITED KINGDOM |
30/03/1030 March 2010 | CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED |
03/03/103 March 2010 | DIRECTOR APPOINTED MRS LISA TAYLOR |
02/03/102 March 2010 | APPOINTMENT TERMINATED, DIRECTOR VLADIMIR ZHUKOVSKIY |
13/01/1013 January 2010 | APPOINTMENT TERMINATED, SECRETARY OLGA ZHUKOVSKAYA |
11/01/1011 January 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
23/04/0923 April 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/03/0920 March 2009 | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
20/03/0920 March 2009 | REGISTERED OFFICE CHANGED ON 20/03/2009 FROM 32A WARREN ROAD GUILDFORD SURREY GU1 2HB |
24/06/0824 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/05/0819 May 2008 | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS |
23/01/0823 January 2008 | REGISTERED OFFICE CHANGED ON 23/01/08 FROM: THE BELLBOURNE, 103 HIGH STREET ESHER SURREY KT10 9QE |
19/11/0719 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/04/0727 April 2007 | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS |
15/02/0715 February 2007 | SECRETARY RESIGNED |
18/12/0618 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
17/11/0617 November 2006 | SECRETARY RESIGNED |
20/10/0620 October 2006 | NEW SECRETARY APPOINTED |
18/05/0618 May 2006 | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS |
16/05/0616 May 2006 | DIRECTOR RESIGNED |
16/05/0616 May 2006 | DIRECTOR RESIGNED |
16/05/0616 May 2006 | NEW DIRECTOR APPOINTED |
17/03/0517 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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