UNIVERSAL STATIONERY LTD

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

09/08/249 August 2024 Application to strike the company off the register

View Document

09/08/249 August 2024 Registered office address changed from Suite 5, the Cloisters 12 George Road Edgbaston Birmingham West Midlands B15 1NP England to C/O Cosmetix Unit 6, Morford Road Walsall WS9 8TF on 2024-08-09

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

11/06/2311 June 2023 Registered office address changed from 501 Neville House 42-46 Hagley Road Edgbaston Birmingham B15 3BU England to Suite 5, the Cloisters 12 George Road Edgbaston Birmingham West Midlands B15 1NP on 2023-06-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

19/07/2119 July 2021 Registered office address changed from G01 Quadrant Court 49 Calthorpe Road Edgbaston Birmingham B15 1th England to 501 Neville House 42-46 Hagley Road Edgbaston Birmingham B15 3BU on 2021-07-19

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/01/215 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, DIRECTOR GOVHAN SUNDER

View Document

19/08/2019 August 2020 CESSATION OF TARLOCHAN SINGH AS A PSC

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, DIRECTOR TARLOCHAN SINGH

View Document

19/08/2019 August 2020 CESSATION OF GOVHAN SUNDER AS A PSC

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

05/05/205 May 2020 DIRECTOR APPOINTED MR BALRAJ BIRAK

View Document

05/05/205 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALRAJ BIRAK

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM G11 CROWN HOUSE 123 HAGLEY ROAD BIRMINGHAM B16 8LD UNITED KINGDOM

View Document

27/03/1927 March 2019 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