UNIVAL TECHNOLOGY LIMITED

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

17/09/2217 September 2022 Compulsory strike-off action has been discontinued

View Document

17/09/2217 September 2022 Compulsory strike-off action has been discontinued

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-06-10 with no updates

View Document

29/03/2229 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

09/11/219 November 2021 Registered office address changed from PO Box 4385 11407343: Companies House Default Address Cardiff CF14 8LH to 35 Woodside Avenue Wembley London HA0 1UN on 2021-11-09

View Document

05/11/215 November 2021 Register(s) moved to registered inspection location 35 Woodside Avenue Woodside Avenue Wembley London HA0 1UN

View Document

05/11/215 November 2021 Register inspection address has been changed to 35 Woodside Avenue Woodside Avenue Wembley London HA0 1UN

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

28/08/2028 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/11/1925 November 2019 REGISTERED OFFICE ADDRESS CHANGED ON 25/11/2019 TO PO BOX 4385, 11407343: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

02/11/192 November 2019 DISS40 (DISS40(SOAD))

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BALMAIN / 30/06/2018

View Document

11/06/1811 June 2018 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