UNIVERSAL CREDIT BANK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Director's details changed for Mr Leonard Cosgrove on 2025-05-13

View Document

13/05/2513 May 2025 Change of details for Mr Leonard Cosgrove as a person with significant control on 2025-05-13

View Document

13/05/2513 May 2025 Registered office address changed from Office 4132 182-184 High Street North East Ham London London E6 2JA United Kingdom to 7 Bell Yard London WC2A 2JR on 2025-05-13

View Document

23/04/2523 April 2025 Compulsory strike-off action has been discontinued

View Document

23/04/2523 April 2025 Compulsory strike-off action has been discontinued

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

20/04/2520 April 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/10/2324 October 2023 Micro company accounts made up to 2022-12-31

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

08/09/238 September 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

11/05/2211 May 2022 Micro company accounts made up to 2021-12-31

View Document

22/02/2222 February 2022 Compulsory strike-off action has been discontinued

View Document

22/02/2222 February 2022 Compulsory strike-off action has been discontinued

View Document

21/02/2221 February 2022 Confirmation statement made on 2021-12-02 with no updates

View Document

21/02/2221 February 2022 Micro company accounts made up to 2020-12-31

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

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

View Accounts

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

04/01/204 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

21/12/1921 December 2019 REGISTERED OFFICE CHANGED ON 21/12/2019 FROM DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR ENGLAND

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM NO. 5 MILE END ROAD 1ST FLOOR LONDON E1 4TP ENGLAND

View Document

27/10/1927 October 2019 APPOINTMENT TERMINATED, DIRECTOR AOKI SHIMIZIMA

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR SHAOQIANG DENG

View Document

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/10/1924 October 2019 CESSATION OF SHIMIZIMA AOKI AS A PSC

View Document

24/10/1924 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAOQIANG DENG

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

09/02/199 February 2019 DISS40 (DISS40(SOAD))

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 138-148 CAMBRIDGE HEATH RD SUITE 3, THIRD FLOOR LONDON E1 5QJ ENGLAND

View Document

06/02/196 February 2019 31/12/17 UNAUDITED ABRIDGED

View Document

08/01/198 January 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 FIRST GAZETTE

View Document

11/02/1811 February 2018 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/10/1727 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

29/01/1729 January 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/09/165 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/02/162 February 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM OFFICE 3, THIRD FLOOR, 138 CAMBRIDGE HEATH ROAD 138 CAMBRIDGE HEATH ROAD OFFICE 3, THIRD FLOOR LONDON E1 5QJ E1 5QJ ENGLAND

View Document

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM OFFICE 3 3RD FLOOR, 148 CAMBRIDGE HEATH ROAD LONDON E1 5QJ ENGLAND

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 148 CAMBRIDGE HEATH ROAD OFFICE 3 3RD FLOOR LONDON E1 5QJ ENGLAND

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD

View Document

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM DALTON HOUSE, 60 WINDSOR AVENUE LONDON SW19 2RR

View Document

16/01/1516 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

15/07/1415 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/12/1315 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DENG

View Document

07/08/137 August 2013 DIRECTOR APPOINTED MR AOKI SHIMIZIMA

View Document

28/02/1328 February 2013 Annual return made up to 2 December 2012 with full list of shareholders

View Document

25/02/1325 February 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NOMINEE SECRETARY LTD / 02/12/2011

View Document

25/02/1325 February 2013 Annual return made up to 2 December 2011 with full list of shareholders

View Document

23/02/1323 February 2013 DISS40 (DISS40(SOAD))

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DENG / 02/12/2011

View Document

22/02/1322 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/02/1322 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/01/1322 January 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

24/05/1124 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/05/1124 May 2011 Annual return made up to 2 December 2009 with full list of shareholders

View Document

24/05/1124 May 2011 02/12/10 NO CHANGES

View Document

24/05/1124 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

20/07/1020 July 2010 STRUCK OFF AND DISSOLVED

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

02/12/082 December 2008 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