UTELCOM UK LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-15 with updates

View Document

26/10/2326 October 2023 Micro company accounts made up to 2022-09-30

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-15 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/12/1919 December 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM CAPITAL BUSINESS CENTRE 22 CARLTON ROAD SOUTH CROYDON SURREY CR2 0BS ENGLAND

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM 200 BURNTWOOD LANE CATERHAM CR3 6TB ENGLAND

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM 30-34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW ENGLAND

View Document

31/01/1931 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

29/08/1829 August 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

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

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM 200 BURNTWOOD LANE BURNTWOOD LANE CATERHAM SURREY CR3 6TB ENGLAND

View Document

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM ALBERMINSTER HOUSE 38-40 SYDENHAM ROAD CROYDON SURREY CR0 2EF

View Document

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

View Accounts

08/01/168 January 2016 Annual return made up to 4 November 2015 with full list of shareholders

View Document

11/12/1511 December 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

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/11/145 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

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

View Accounts

06/02/146 February 2014 Annual return made up to 4 November 2013 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/08/1329 August 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

29/08/1329 August 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

29/08/1329 August 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

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

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/02/135 February 2013 Annual return made up to 4 November 2012 with full list of shareholders

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM BOURNE HOUSE, 475 GODSTONE ROAD WHYTELEAFE SURREY CR3 0BL

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, SECRETARY NIMESH PATEL

View Document

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

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/11/1129 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/11/1011 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

11/02/1011 February 2010 SECRETARY APPOINTED MR NIMESH PATEL

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/01/1021 January 2010 Annual return made up to 4 November 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LORENT REID / 04/11/2009

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR SALLY REID

View Document

02/02/092 February 2009 DIRECTOR APPOINTED LORENT REID

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

12/11/0812 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED SECRETARY SHARON REID

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR LORENT REID

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED SALLY ELIZABETH REID

View Document

08/11/078 November 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

27/02/0727 February 2007 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

01/12/061 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/061 December 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 COMPANY NAME CHANGED UNIVERSAL TELCOM UK LTD CERTIFICATE ISSUED ON 30/11/06

View Document

15/06/0615 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0516 August 2005 SECRETARY RESIGNED

View Document

15/08/0515 August 2005 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