UTELCOM UK LIMITED
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
28/10/2328 October 2023 | Compulsory strike-off action has been discontinued |
28/10/2328 October 2023 | Compulsory strike-off action has been discontinued |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-15 with updates |
26/10/2326 October 2023 | Micro company accounts made up to 2022-09-30 |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-15 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-15 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Micro company accounts made up to 2020-09-30 |
01/03/211 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
11/12/2011 December 2020 | CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
19/12/1919 December 2019 | PREVEXT FROM 31/03/2019 TO 30/09/2019 |
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 |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
14/08/1914 August 2019 | REGISTERED OFFICE CHANGED ON 14/08/2019 FROM 200 BURNTWOOD LANE CATERHAM CR3 6TB ENGLAND |
12/07/1912 July 2019 | REGISTERED OFFICE CHANGED ON 12/07/2019 FROM 30-34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW ENGLAND |
31/01/1931 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
15/11/1815 November 2018 | CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES |
29/08/1829 August 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES |
19/07/1619 July 2016 | REGISTERED OFFICE CHANGED ON 19/07/2016 FROM 200 BURNTWOOD LANE BURNTWOOD LANE CATERHAM SURREY CR3 6TB ENGLAND |
22/04/1622 April 2016 | REGISTERED OFFICE CHANGED ON 22/04/2016 FROM ALBERMINSTER HOUSE 38-40 SYDENHAM ROAD CROYDON SURREY CR0 2EF |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/01/168 January 2016 | Annual return made up to 4 November 2015 with full list of shareholders |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/11/145 November 2014 | Annual return made up to 4 November 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/02/146 February 2014 | Annual return made up to 4 November 2013 with full list of shareholders |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/08/1329 August 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
29/08/1329 August 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 |
29/08/1329 August 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
05/02/135 February 2013 | Annual return made up to 4 November 2012 with full list of shareholders |
19/07/1219 July 2012 | REGISTERED OFFICE CHANGED ON 19/07/2012 FROM BOURNE HOUSE, 475 GODSTONE ROAD WHYTELEAFE SURREY CR3 0BL |
12/06/1212 June 2012 | APPOINTMENT TERMINATED, SECRETARY NIMESH PATEL |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/11/1129 November 2011 | Annual return made up to 4 November 2011 with full list of shareholders |
25/01/1125 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
11/11/1011 November 2010 | Annual return made up to 4 November 2010 with full list of shareholders |
11/02/1011 February 2010 | SECRETARY APPOINTED MR NIMESH PATEL |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
21/01/1021 January 2010 | Annual return made up to 4 November 2009 with full list of shareholders |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LORENT REID / 04/11/2009 |
02/02/092 February 2009 | APPOINTMENT TERMINATED DIRECTOR SALLY REID |
02/02/092 February 2009 | DIRECTOR APPOINTED LORENT REID |
13/01/0913 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
13/01/0913 January 2009 | Annual accounts small company total exemption made up to 31 March 2007 |
12/11/0812 November 2008 | RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS |
23/10/0823 October 2008 | APPOINTMENT TERMINATED SECRETARY SHARON REID |
22/10/0822 October 2008 | APPOINTMENT TERMINATED DIRECTOR LORENT REID |
22/10/0822 October 2008 | DIRECTOR APPOINTED SALLY ELIZABETH REID |
08/11/078 November 2007 | RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS |
01/03/071 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
27/02/0727 February 2007 | ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06 |
01/12/061 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
01/12/061 December 2006 | RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS |
30/11/0630 November 2006 | COMPANY NAME CHANGED UNIVERSAL TELCOM UK LTD CERTIFICATE ISSUED ON 30/11/06 |
15/06/0615 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
16/08/0516 August 2005 | SECRETARY RESIGNED |
15/08/0515 August 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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