UV CONSULTANCY SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/10/2524 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 06/06/256 June 2025 | Registered office address changed from C/O Quantum Uk Business Solutions Ltd, Breakspear Park, Regus, Ground Floor Suite F, Breakspear Way, Hemel Hempstead Hertfordshire HP2 4TZ England to C/O Quantum Uk Business Solutions Ltd, the Imex Building 575-599 Maxted Road,Hemel Hempstead Hertfordshire HP2 7DX on 2025-06-06 |
| 24/04/2524 April 2025 | Appointment of Mrs Yogita Sonawane as a director on 2025-04-10 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 23/12/2423 December 2024 | Confirmation statement made on 2024-12-18 with no updates |
| 20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 09/03/249 March 2024 | Compulsory strike-off action has been discontinued |
| 09/03/249 March 2024 | Compulsory strike-off action has been discontinued |
| 07/03/247 March 2024 | Confirmation statement made on 2023-12-18 with no updates |
| 05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
| 05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 10/11/2310 November 2023 | Registered office address changed from C/O Quantum Uk Business Solutions Ltd Breakspear Park, Regus,Ground Floor Suite F,Breakspear Way, Hemel Hempste Hertfordshire England HP2 4TZ United Kingdom to C/O Quantum Uk Business Solutions Ltd, Breakspear Park, Regus, Ground Floor Suite F, Breakspear Way, Hemel Hempstead Hertfordshire HP2 4TZ on 2023-11-10 |
| 10/11/2310 November 2023 | Registered office address changed from C/O Melwoods PO Box 1520 Hemel Hempstead Herts HP1 9QN to C/O Quantum Uk Business Solutions Ltd Breakspear Park, Regus,Ground Floor Suite F,Breakspear Way, Hemel Hempste Hertfordshire England HP2 4TZ on 2023-11-10 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/01/2323 January 2023 | Confirmation statement made on 2022-12-18 with no updates |
| 22/11/2222 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 20/01/2220 January 2022 | Confirmation statement made on 2021-12-18 with no updates |
| 15/11/2115 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 08/12/208 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
| 10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
| 10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
| 22/11/1722 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
| 15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 15/01/1615 January 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
| 04/01/164 January 2016 | 15/12/15 STATEMENT OF CAPITAL GBP 100 |
| 04/12/154 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 |
| 23/12/1423 December 2014 | Annual return made up to 18 December 2014 with full list of shareholders |
| 25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 25/06/1425 June 2014 | REGISTERED OFFICE CHANGED ON 25/06/2014 FROM SECOND FLOOR VIKING HOUSE SWALLOWDALE LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7EA |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 16/01/1416 January 2014 | Annual return made up to 18 December 2013 with full list of shareholders |
| 18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 11/01/1311 January 2013 | Annual return made up to 18 December 2012 with full list of shareholders |
| 21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 17/01/1217 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KISHORE SONAWANE / 17/01/2012 |
| 17/01/1217 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS. YOGITA SONAWANE / 17/01/2012 |
| 03/01/123 January 2012 | Annual return made up to 18 December 2011 with full list of shareholders |
| 13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 01/09/111 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KISHORE SONAWANE / 01/09/2011 |
| 01/09/111 September 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS. YOGITA SONAWANE / 01/09/2011 |
| 15/02/1115 February 2011 | Annual return made up to 18 December 2010 with full list of shareholders |
| 14/09/1014 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 23/12/0923 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / YOGITA SONAWANE / 18/12/2009 |
| 23/12/0923 December 2009 | Annual return made up to 18 December 2009 with full list of shareholders |
| 23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KISHORE SONAWANE / 18/12/2009 |
| 30/10/0930 October 2009 | CURREXT FROM 31/12/2009 TO 31/03/2010 |
| 07/02/097 February 2009 | REGISTERED OFFICE CHANGED ON 07/02/2009 FROM SECOND FLOOR VIKING HOUSE, SWALLOWDALE LANE HEMEL HEMPSTEAD HERTS HP2 7EA |
| 07/02/097 February 2009 | DIRECTOR APPOINTED KISHORE SONAWANE |
| 07/02/097 February 2009 | SECRETARY APPOINTED YOGITA SONAWANE |
| 18/12/0818 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 18/12/0818 December 2008 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
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