UNIVERSAL PROPERTIES & INVESTMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Confirmation statement made on 2025-03-11 with no updates |
01/04/251 April 2025 | Amended total exemption full accounts made up to 2024-02-28 |
13/12/2413 December 2024 | Notification of Dipesh Shah as a person with significant control on 2022-09-03 |
13/12/2413 December 2024 | Withdrawal of a person with significant control statement on 2024-12-13 |
27/11/2427 November 2024 | Micro company accounts made up to 2024-02-28 |
29/05/2429 May 2024 | Amended total exemption full accounts made up to 2018-02-28 |
29/05/2429 May 2024 | Amended total exemption full accounts made up to 2021-02-28 |
29/05/2429 May 2024 | Amended total exemption full accounts made up to 2020-02-28 |
29/05/2429 May 2024 | Amended total exemption full accounts made up to 2019-02-28 |
29/05/2429 May 2024 | Amended total exemption full accounts made up to 2022-02-28 |
29/05/2429 May 2024 | Amended total exemption full accounts made up to 2023-02-28 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-11 with no updates |
01/03/241 March 2024 | Micro company accounts made up to 2023-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
13/12/2313 December 2023 | Compulsory strike-off action has been discontinued |
13/12/2313 December 2023 | Compulsory strike-off action has been discontinued |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
11/12/2311 December 2023 | Confirmation statement made on 2023-03-11 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
22/02/2322 February 2023 | Micro company accounts made up to 2022-02-28 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-11 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
02/04/212 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
24/03/2124 March 2021 | CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
17/05/2017 May 2020 | Registered office address changed from , 4 Richmond Road, Mangotsfield, Bristol, BS16 9HB, England to 22 Cossham Street Mangotsfield Bristol BS16 9EN on 2020-05-17 |
17/05/2017 May 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
17/05/2017 May 2020 | Registered office address changed from , 22 Cossham Street, Mangotsfield, Bristol, BS16 9EN, England to 22 Cossham Street Mangotsfield Bristol BS16 9EN on 2020-05-17 |
17/05/2017 May 2020 | REGISTERED OFFICE CHANGED ON 17/05/2020 FROM 4 RICHMOND ROAD MANGOTSFIELD BRISTOL BS16 9HB ENGLAND |
17/05/2017 May 2020 | REGISTERED OFFICE CHANGED ON 17/05/2020 FROM 22 COSSHAM STREET MANGOTSFIELD BRISTOL BS16 9EN ENGLAND |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
25/08/1925 August 2019 | Registered office address changed from , 161 Forest Road, London, E17 6HE to 22 Cossham Street Mangotsfield Bristol BS16 9EN on 2019-08-25 |
25/08/1925 August 2019 | REGISTERED OFFICE CHANGED ON 25/08/2019 FROM 161 FOREST ROAD LONDON E17 6HE |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
28/11/1728 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
19/05/1719 May 2017 | PREVEXT FROM 01/09/2016 TO 28/02/2017 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 1 September 2015 |
08/04/168 April 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
01/09/151 September 2015 | Annual accounts for year ending 01 Sep 2015 |
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 1 September 2014 |
27/04/1527 April 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
01/09/141 September 2014 | Annual accounts for year ending 01 Sep 2014 |
11/04/1411 April 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
03/02/143 February 2014 | Annual accounts small company total exemption made up to 1 September 2013 |
01/09/131 September 2013 | Annual accounts for year ending 01 Sep 2013 |
18/03/1318 March 2013 | Annual accounts small company total exemption made up to 1 September 2012 |
12/03/1312 March 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
01/09/121 September 2012 | Annual accounts for year ending 01 Sep 2012 |
10/07/1210 July 2012 | REGISTERED OFFICE CHANGED ON 10/07/2012 FROM 4 RICHMOND ROAD MANGOTSFIELD BRISTOL BS16 9HB |
10/07/1210 July 2012 | Registered office address changed from , 4 Richmond Road, Mangotsfield, Bristol, BS16 9HB on 2012-07-10 |
10/07/1210 July 2012 | Annual accounts small company total exemption made up to 1 September 2011 |
18/04/1218 April 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
22/06/1122 June 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
10/05/1110 May 2011 | Annual accounts small company total exemption made up to 1 September 2010 |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DIPESH SHAH / 01/10/2009 |
18/05/1018 May 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK MCDONALD / 01/10/2009 |
24/04/1024 April 2010 | Annual accounts small company total exemption made up to 1 September 2009 |
02/09/092 September 2009 | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS |
01/09/091 September 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD MCDONALD / 11/03/2005 |
17/08/0917 August 2009 | Annual accounts small company total exemption made up to 1 September 2008 |
14/05/0914 May 2009 | Annual accounts small company total exemption made up to 1 September 2007 |
31/10/0831 October 2008 | RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS |
15/08/0715 August 2007 | |
15/08/0715 August 2007 | REGISTERED OFFICE CHANGED ON 15/08/07 FROM: 4 RICHMOND ROAD MANGOTSFIELD BRISTOL BS16 9HB |
15/08/0715 August 2007 | RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS |
14/08/0714 August 2007 | |
14/08/0714 August 2007 | REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 11 PEMBAR AVENUE WALTHAMSTOW LONDON E17 6HN |
14/08/0714 August 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
12/02/0712 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/09/06 |
11/01/0711 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
06/01/076 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
25/03/0625 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
23/03/0623 March 2006 | RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS |
01/03/061 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
22/12/0522 December 2005 | £ NC 100/1000 14/12/0 |
12/05/0512 May 2005 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 01/09/06 |
11/03/0511 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