UNIVERSAL CONCEPTS (UK) LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Accounts for a dormant company made up to 2024-08-31

View Document

18/06/2518 June 2025 Registered office address changed from Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW England to Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on 2025-06-18

View Document

18/06/2518 June 2025 Appointment of a voluntary liquidator

View Document

18/06/2518 June 2025 Resolutions

View Document

18/06/2518 June 2025 Statement of affairs

View Document

05/06/255 June 2025 Satisfaction of charge 3 in full

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

29/05/2429 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

17/05/2317 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

08/06/208 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

30/05/1930 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD KING

View Document

06/06/186 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / THE CHARACTER GROUP PLC / 06/04/2018

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 2ND FLOOR 10 CHISWELL STREET LONDON EC1Y 4UQ

View Document

07/06/177 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

03/06/163 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/05/1631 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KING / 20/03/2014

View Document

28/04/1528 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

21/04/1521 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

15/05/1415 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

07/05/147 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

07/05/137 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

30/04/1330 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

24/05/1224 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

04/05/124 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

26/05/1126 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

12/05/1112 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

01/06/101 June 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

27/05/1027 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIRANKUMAR PREMCHAND SHAH / 25/02/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KING / 25/02/2010

View Document

24/03/1024 March 2010 SECRETARY'S CHANGE OF PARTICULARS / KIRANKUMAR PREMCHAND SHAH / 25/02/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES DIVER / 25/02/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JOHN PATRICK KISSANE / 25/02/2010

View Document

03/06/093 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

15/04/0915 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 4 CHISWELL STREET 5TH FLOOR LONDON EC1Y 4UP

View Document

20/06/0820 June 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

22/04/0822 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

27/04/0727 April 2007 RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS

View Document

18/12/0618 December 2006 AUDITOR'S RESIGNATION

View Document

30/06/0630 June 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

08/05/068 May 2006 AUDITOR'S RESIGNATION

View Document

03/05/063 May 2006 RETURN MADE UP TO 15/04/06; NO CHANGE OF MEMBERS

View Document

07/07/057 July 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/046 July 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

04/05/044 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 REGISTERED OFFICE CHANGED ON 14/12/03 FROM: 80 FLEET STREET LONDON EC4Y 1NA

View Document

30/06/0330 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

01/05/031 May 2003 RETURN MADE UP TO 15/04/03; NO CHANGE OF MEMBERS

View Document

01/07/021 July 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

02/05/022 May 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

21/05/0121 May 2001 RETURN MADE UP TO 15/04/01; NO CHANGE OF MEMBERS

View Document

20/09/0020 September 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 RETURN MADE UP TO 15/04/00; NO CHANGE OF MEMBERS

View Document

26/10/9926 October 1999 COMPANY NAME CHANGED UNIVERSAL CONCEPTS LIMITED CERTIFICATE ISSUED ON 26/10/99

View Document

11/10/9911 October 1999 DIRECTOR RESIGNED

View Document

23/09/9923 September 1999 DIRECTOR RESIGNED

View Document

02/09/992 September 1999 COMPANY NAME CHANGED Q-STAT LIMITED CERTIFICATE ISSUED ON 02/09/99

View Document

17/05/9917 May 1999 RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 REGISTERED OFFICE CHANGED ON 17/05/99 FROM: 80 FLEET STREET LONDON EC4Y 1EL

View Document

18/02/9918 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

04/02/994 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9816 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9830 September 1998 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/08/99

View Document

22/09/9822 September 1998 NEW DIRECTOR APPOINTED

View Document

31/07/9831 July 1998 NEW DIRECTOR APPOINTED

View Document

31/07/9831 July 1998 NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 SECRETARY RESIGNED

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 REGISTERED OFFICE CHANGED ON 26/07/98 FROM: 4 GROSVENOR PLACE LONDON SW1X 7HJ

View Document

25/07/9825 July 1998 AUDITOR'S RESIGNATION

View Document

15/05/9815 May 1998 RETURN MADE UP TO 15/04/98; NO CHANGE OF MEMBERS

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

21/10/9721 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9729 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/9729 May 1997 RETURN MADE UP TO 15/04/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 NEW SECRETARY APPOINTED

View Document

02/05/972 May 1997 SECRETARY RESIGNED

View Document

15/07/9615 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9615 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9612 May 1996 NEW DIRECTOR APPOINTED

View Document

15/04/9615 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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