UT (SHERMAN WW) LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025

View Document

14/01/2514 January 2025

View Document

14/01/2514 January 2025 Registered office address changed to PO Box 4385, 10890878 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-14

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

22/09/2422 September 2024 Termination of appointment of Samuel Julyan James as a director on 2024-09-19

View Document

15/05/2415 May 2024 Accounts for a dormant company made up to 2023-07-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

24/08/2324 August 2023 Registered office address changed from 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2023-08-24

View Document

24/08/2324 August 2023 Cessation of Stuart Matthew Price as a person with significant control on 2023-08-14

View Document

24/08/2324 August 2023 Termination of appointment of Stuart Matthew Price as a director on 2023-08-14

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

26/07/2326 July 2023 Accounts for a dormant company made up to 2022-07-31

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MATTHEW PRICE / 01/06/2020

View Document

03/06/203 June 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / UNITED THEATRICAL PRODUCTIONS LIMITED / 01/06/2020

View Document

03/06/203 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES MICHAEL VERNON YEO / 01/06/2020

View Document

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / MR STUART MATTHEW PRICE / 01/06/2020

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL VERNON YEO / 01/06/2020

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM 75 SHOOTERS HILL ROAD LONDON SE3 7HU ENGLAND

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/06/1920 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

14/10/1814 October 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1731 July 2017 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