UVCPHC LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewRegistered office address changed to PO Box 4385, 10323661 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-25

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

06/07/246 July 2024 Micro company accounts made up to 2024-01-31

View Document

05/07/245 July 2024 Certificate of change of name

View Document

16/02/2416 February 2024 Registered office address changed from The Moat House Lichfield Road Sutton Coldfield B74 2NW England to 9 Dunlin Court 3 Teal Close Enfield EN3 5TL on 2024-02-16

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/10/2316 October 2023 Appointment of Res Capitis Holdings Limited as a director on 2023-10-01

View Document

16/10/2316 October 2023 Termination of appointment of Nicholas James Sellman as a director on 2023-10-01

View Document

10/10/2310 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

06/02/236 February 2023 Termination of appointment of James Paul Sellman as a director on 2023-02-03

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

16/09/2216 September 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/10/2122 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/08/204 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN SHARKEY

View Document

25/02/2025 February 2020 PREVEXT FROM 31/08/2019 TO 31/01/2020

View Document

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

View Accounts

13/09/1913 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARK WATER LIMITED

View Document

13/09/1913 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RES CAPITIS HOLDINGS LTD

View Document

13/09/1913 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAX HOLDINGS LIMITED

View Document

13/09/1913 September 2019 CESSATION OF NICK SELLMAN HOLDINGS LTD AS A PSC

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

13/09/1913 September 2019 PSC'S CHANGE OF PARTICULARS / RES CAPITIS HOLDINGS LTD / 26/07/2019

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

31/05/1931 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

20/05/1920 May 2019 COMPANY NAME CHANGED KNIGHTS HOUSE HOLDINGS LTD CERTIFICATE ISSUED ON 20/05/19

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MR PETER JAMES STEER

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MR KEVIN SHARKEY

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MR JAMES PAUL SELLMAN

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM 6 MARTINS COURT HINDLEY WIGAN LANCS WN2 4AZ

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

05/10/175 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 268 HIGHBRIDGE ROAD SUTTON COLDFIELD BIRMINGHAM B73 5RB UNITED KINGDOM

View Document

10/08/1610 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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