UNIVERSEAL HOME IMPROVEMENTS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Previous accounting period extended from 2025-04-29 to 2025-04-30

View Document

13/05/2513 May 2025 Micro company accounts made up to 2024-04-29

View Document

30/04/2530 April 2025 Current accounting period shortened from 2024-04-30 to 2024-04-29

View Document

23/02/2523 February 2025 Confirmation statement made on 2025-01-04 with updates

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

01/03/241 March 2024 Micro company accounts made up to 2023-04-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/04/2329 April 2023 Micro company accounts made up to 2022-04-30

View Document

11/02/2311 February 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

18/05/2118 May 2021 REGISTERED OFFICE CHANGED ON 18/05/2021 FROM SUTTON ELMS LITTLE SUTTON LANE SLOUGH SL3 8AN ENGLAND

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/01/2016 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

04/01/204 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

04/01/204 January 2020 REGISTERED OFFICE CHANGED ON 04/01/2020 FROM C/O DELTA HOUSE LIMITED PHOENIX BUSINESS CENTRE, ROSSLYN CRESCENT HARROW MIDDLESEX HA1 2SP ENGLAND

View Document

04/01/204 January 2020 CESSATION OF JOSEPH ALBERT EDWARD SMITH AS A PSC

View Document

04/01/204 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH ALBERT EDWARD SMITH

View Document

13/12/1913 December 2019 COMPANY NAME CHANGED CROWFEEDER (UK) LIMITED CERTIFICATE ISSUED ON 13/12/19

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANIL MALHOTRA

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR JOSEPH ALBERT EDWARD SMITH

View Document

12/12/1912 December 2019 CESSATION OF ANIL KUMAR MALHOTRA AS A PSC

View Document

12/12/1912 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH ALBERT EDWARD SMITH

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM C/O DELTA HOUSE LIMITED PHOENIX BUSINESS CENTRE ROSSLYN CRESCENT HARROW MIDDLESEX HA1 2SP ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/02/1910 February 2019 REGISTERED OFFICE CHANGED ON 10/02/2019 FROM C/O DELTA HOUSE LIMITED OFFICE 5, PHOENIX HOUSE PHOENIX BUSINESS CENTRE, ROSSLYN CRESCENT HARROW MIDDLESEX HA1 2SP ENGLAND

View Document

10/02/1910 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANIL MALHOTRA

View Document

10/02/1910 February 2019 DIRECTOR APPOINTED MR ANIL KUMAR MALHOTRA

View Document

10/02/1910 February 2019 PSC'S CHANGE OF PARTICULARS / MR ANIL KUMAR MALHOTRA / 10/02/2019

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANIL KUMAR MALHOTRA

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR ANIL KUMAR MALHOTRA

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

18/04/1818 April 2018 CESSATION OF AHMET BORA ESEN AS A PSC

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 191 RIDGEWAY DRIVE BROMLEY BR1 5BX ENGLAND

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR AHMET ESEN

View Document

16/04/1816 April 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