Advanced company searchLink opens in new window

UNIVERSAL IMPORTS LIMITED

Company number 02611025

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)
28 May 2024 CS01 Confirmation statement made on 14 May 2024 with no updates
11 Mar 2024 CH01 Director's details changed for Mr Simon Tobi on 11 March 2024
11 Mar 2024 CH01 Director's details changed for Moshe Hai Tobi on 11 March 2024
11 Mar 2024 CH03 Secretary's details changed for Mr Simon Tobi on 11 March 2024
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
30 May 2023 AA Micro company accounts made up to 31 May 2022
25 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
27 May 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
22 Mar 2022 AA Micro company accounts made up to 31 May 2021
10 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
03 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
26 May 2021 AA Micro company accounts made up to 31 May 2020
07 Sep 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
03 Jun 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
11 Apr 2019 AA Micro company accounts made up to 31 May 2018
27 Jun 2018 AD01 Registered office address changed from 4 Chase Side Enfield EN2 6NF England to 45 Chase Court Gardens Enfield EN2 8DJ on 27 June 2018
29 May 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
06 Jul 2017 CS01 Confirmation statement made on 14 May 2017 with updates
06 Jul 2017 PSC01 Notification of Simon Tobi as a person with significant control on 1 July 2016
25 Apr 2017 AD01 Registered office address changed from Minerva House 26-27 Hatton Garden London EC1N 8BR to 4 Chase Side Enfield EN2 6NF on 25 April 2017
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
26 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2