Advanced company searchLink opens in new window

UTRANAZZ IMPORTERS & EXPORTERS LIMITED

Company number 01111774

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jun 2016 AR01 Annual return made up to 23 May 2016
Statement of capital on 2016-06-06
  • GBP 8,100
26 May 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 8,100
07 May 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Aug 2014 AD01 Registered office address changed from Utranazz House Tingewick Road Industrial Park Buckingham Buckinghamshire MK18 1SU to Utranazz House Tingewick Road Industrial Park Buckingham Buckinghamshire MK18 1SU on 1 August 2014
28 May 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 8,100
21 May 2014 CH01 Director's details changed for Mr Anthony Walter Evans on 21 May 2014
21 May 2014 CH03 Secretary's details changed for Denise Jan Evans on 21 May 2014
05 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
29 May 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
22 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Jun 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
03 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Jun 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
14 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 5
10 Jun 2010 TM01 Termination of appointment of John Evans as a director
02 Jun 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
19 May 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Oct 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest/sub div shares/ no llimit on auth
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Oct 2009 SH02 Sub-division of shares on 1 October 2009
13 Oct 2009 CH01 Director's details changed for John Ernest Evans on 1 October 2009
12 Oct 2009 CH01 Director's details changed for Mr John Ernest Evans on 1 October 2009
08 Oct 2009 CH01 Director's details changed for Mr Anthony Walter Evans on 1 October 2009
08 Oct 2009 CH03 Secretary's details changed for Denise Jan Evans on 1 October 2009