UTEX-UK LIMITED

Company Documents

DateDescription
11/12/2111 December 2021 Voluntary strike-off action has been suspended

View Document

11/12/2111 December 2021 Voluntary strike-off action has been suspended

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

02/11/212 November 2021 Application to strike the company off the register

View Document

22/09/2122 September 2021 Compulsory strike-off action has been discontinued

View Document

28/02/2128 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

17/09/2017 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAAD ANJUM

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, SECRETARY ALI ANJUM

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALI ANJUM

View Document

04/07/194 July 2019 CESSATION OF ALI ANJUM AS A PSC

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR SAAD AHMED

View Document

12/06/1912 June 2019 DISS40 (DISS40(SOAD))

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

23/04/1923 April 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM 30 SUNDALE AVENUE SOUTH CROYDON SURREY CR2 8RY ENGLAND

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM NETWORK BUSINESS CENTRE 329-339 PUTNEY BRIDGE ROAD SUITE NO 15 LONDON SW15 2PG ENGLAND

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

09/02/169 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

29/11/1529 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM 126 BUCKHOLD ROAD LONDON SW18 4AR

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/02/144 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, SECRETARY SAAD ANJUM

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR SAAD ANJUM

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

02/02/132 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

16/02/1216 February 2012 SECRETARY APPOINTED MR ALI ANJUM

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MR ALI ANJUM

View Document

13/02/1213 February 2012 SECRETARY'S CHANGE OF PARTICULARS / ALI ANJUM / 13/02/2012

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, SECRETARY SAAD ANJUM

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI ANJUM / 13/02/2012

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR SAAD ANJUM

View Document

01/02/121 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PLENIPOTENT LTD


  • 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