UT NIRMANA UK LIMITED

Company Documents

DateDescription
05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

08/02/208 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/09/192 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

19/10/1819 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

16/10/1716 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, SECRETARY JOHN DONNELLY

View Document

31/01/1731 January 2017 SECRETARY APPOINTED MR UDISH AMAL DISSANAYAKE

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, SECRETARY JOHN DONNELLY

View Document

18/10/1618 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR UDISH AMAL DISSANAYAKE / 09/07/2014

View Document

24/02/1624 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

01/12/151 December 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

26/02/1526 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

05/11/145 November 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

19/02/1419 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR TINDARA LO RE

View Document

22/10/1322 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

10/02/1310 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

06/02/126 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

25/02/1125 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

13/10/1013 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

26/02/1026 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TINDARA LO RE / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / UDISH AMAL DISSANAYAKE / 26/02/2010

View Document

21/11/0921 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

09/03/099 March 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 DIRECTOR APPOINTED UDISH AMAL DISSANAYAKE

View Document

29/01/0829 January 2008 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