USHA COMMUNICATIONS TECHNOLOGY LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

01/06/211 June 2021 First Gazette notice for compulsory strike-off

View Document

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

28/12/1328 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/03/127 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

27/12/1127 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 28/02/11 STATEMENT OF CAPITAL GBP 10000

View Document

17/02/1117 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 505 PINNER ROAD HARROW MIDDLESEX HA2 6EH

View Document

10/02/1010 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PRASHANT JHAWAR / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAVINDRA GOENKA / 10/02/2010

View Document

04/02/104 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

07/04/097 April 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

11/02/0811 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 NEW SECRETARY APPOINTED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

01/03/051 March 2005 REGISTERED OFFICE CHANGED ON 01/03/05 FROM: 4 WARNER HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3EX

View Document

24/02/0524 February 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0524 February 2005 NEW SECRETARY APPOINTED

View Document

24/02/0524 February 2005 SECRETARY RESIGNED

View Document

06/01/056 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

28/03/0128 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

28/03/0128 March 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

09/03/019 March 2001 SECRETARY RESIGNED

View Document

09/03/019 March 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/019 March 2001 NEW SECRETARY APPOINTED

View Document

09/03/019 March 2001 REGISTERED OFFICE CHANGED ON 09/03/01 FROM: 4 RED LION COURT ALEXANDRA ROAD HOUNSLOW MIDDLESEX TW3 1JS

View Document

17/05/0017 May 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 ALTERARTICLES29/11/99

View Document

05/12/995 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/9929 November 1999 NEW SECRETARY APPOINTED

View Document

17/11/9917 November 1999 SECRETARY RESIGNED

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 EXEMPTION FROM APPOINTING AUDITORS 10/11/99

View Document

17/11/9917 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

05/07/995 July 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

11/06/9911 June 1999 COMPANY NAME CHANGED UBEST LIMITED CERTIFICATE ISSUED ON 14/06/99

View Document

10/03/9910 March 1999 RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 NEW SECRETARY APPOINTED

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 REGISTERED OFFICE CHANGED ON 11/02/98 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

11/02/9811 February 1998 SECRETARY RESIGNED

View Document

09/02/989 February 1998 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