WILTON UNIVERSAL GROUP LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Group of companies' accounts made up to 2024-06-30

View Document

21/03/2521 March 2025 Statement of capital following an allotment of shares on 2025-03-03

View Document

11/03/2511 March 2025 Resolutions

View Document

11/03/2511 March 2025 Memorandum and Articles of Association

View Document

11/03/2511 March 2025 Particulars of variation of rights attached to shares

View Document

11/03/2511 March 2025 Change of share class name or designation

View Document

11/03/2511 March 2025 Resolutions

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/04/2410 April 2024 Registration of charge 084053370012, created on 2024-04-02

View Document

08/04/248 April 2024 Satisfaction of charge 084053370010 in full

View Document

08/04/248 April 2024 Satisfaction of charge 084053370008 in full

View Document

08/04/248 April 2024 Satisfaction of charge 084053370009 in full

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

25/01/2425 January 2024 Satisfaction of charge 084053370006 in full

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Particulars of variation of rights attached to shares

View Document

10/01/2410 January 2024 Change of share class name or designation

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Resolutions

View Document

21/12/2321 December 2023 Group of companies' accounts made up to 2023-06-30

View Document

18/12/2318 December 2023 Statement of capital following an allotment of shares on 2023-12-05

View Document

04/12/234 December 2023 Termination of appointment of Paul Joseph Johnson as a director on 2023-01-29

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

10/11/2210 November 2022 Group of companies' accounts made up to 2022-07-01

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Memorandum and Articles of Association

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Resolutions

View Document

21/07/2121 July 2021 Registration of charge 084053370011, created on 2021-07-16

View Document

03/07/213 July 2021 Group of companies' accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

01/10/191 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084053370009

View Document

25/09/1925 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084053370003

View Document

25/09/1925 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084053370002

View Document

16/09/1916 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084053370008

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

21/11/1821 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

03/04/183 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

19/09/1719 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084053370007

View Document

26/04/1726 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084053370006

View Document

24/03/1724 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

27/10/1627 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084053370004

View Document

27/10/1627 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084053370005

View Document

01/04/161 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

18/02/1618 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

14/05/1514 May 2015 SUB-DIVISION 07/04/15

View Document

26/04/1526 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/04/1526 April 2015 ADOPT ARTICLES 07/04/2015

View Document

26/04/1526 April 2015 07/04/15 STATEMENT OF CAPITAL GBP 8

View Document

06/03/156 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

02/03/152 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

24/07/1424 July 2014 COMPANY NAME CHANGED TIMEC 1405 LIMITED CERTIFICATE ISSUED ON 24/07/14

View Document

11/07/1411 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/07/1411 July 2014 CHANGE OF NAME 02/07/2014

View Document

23/06/1423 June 2014 SECRETARY APPOINTED CHRISTINE STOBBS

View Document

23/06/1423 June 2014 TERMINATE SEC APPOINTMENT

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED CHRISTINE STOBBS

View Document

02/05/142 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

13/03/1413 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

06/12/136 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084053370001

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON

View Document

05/10/135 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084053370002

View Document

05/10/135 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084053370003

View Document

09/08/139 August 2013 PREVSHO FROM 30/06/2014 TO 30/06/2013

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED WILLIAM SCOTT

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED PAUL JOSEPH JOHNSON

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED STEPHEN GLENN

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED STEVEN BRIAN PEARSON

View Document

08/05/138 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084053370001

View Document

07/05/137 May 2013 30/04/13 STATEMENT OF CAPITAL GBP 4

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED

View Document

01/05/131 May 2013 Registered office address changed from , Time Central 32 Gallowgate, Newcastle upon Tyne, England, NE1 4BF, England on 2013-05-01

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE ENGLAND NE1 4BF ENGLAND

View Document

30/04/1330 April 2013 CURREXT FROM 28/02/2014 TO 30/06/2014

View Document

15/02/1315 February 2013 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