UNIVERSAL COMS LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

19/12/2419 December 2024 Cessation of Ladislav Sakajtov as a person with significant control on 2024-06-01

View Document

19/12/2419 December 2024 Notification of Siddiq Bey as a person with significant control on 2024-06-01

View Document

19/12/2419 December 2024 Registered office address changed from 41 Turner Place Bradford BD7 3BE England to 33 Hanger Lane London W5 3HJ on 2024-12-19

View Document

19/12/2419 December 2024 Termination of appointment of Ladislav Sakajtov as a director on 2024-06-01

View Document

19/12/2419 December 2024 Appointment of Mr Siddiq Bey as a director on 2024-06-01

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

30/03/2430 March 2024 Micro company accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

12/04/2312 April 2023 Certificate of change of name

View Document

09/04/239 April 2023 Notification of Ladislav Sakajtov as a person with significant control on 2023-04-01

View Document

09/04/239 April 2023 Termination of appointment of Nikitaben Ghoghari as a director on 2023-03-31

View Document

09/04/239 April 2023 Confirmation statement made on 2023-04-09 with updates

View Document

09/04/239 April 2023 Cessation of Nikitaben Ghoghari as a person with significant control on 2023-03-31

View Document

09/04/239 April 2023 Appointment of Mr Ladislav Sakajtov as a director on 2023-04-01

View Document

09/04/239 April 2023 Registered office address changed from 48 Caledonian Road Islington London N1 9DP England to 41 Turner Place Bradford BD7 3BE on 2023-04-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Registered office address changed from 27 Old Gloucester Street Holborn London WC1N 3AF to 48 Caledonian Road Islington London N1 9DP on 2022-12-09

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

23/11/2223 November 2022 Micro company accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2020-12-31

View Document

16/07/2116 July 2021 Registered office address changed from PO Box 4385 11714678: Companies House Default Address Cardiff CF14 8LH to 27 Old Gloucester Street Holborn London WC1N 3AF on 2021-07-16

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/186 December 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