- Company Overview for UNIVERSAL IMPORTS LIMITED (02611025)
- Filing history for UNIVERSAL IMPORTS LIMITED (02611025)
- People for UNIVERSAL IMPORTS LIMITED (02611025)
- More for UNIVERSAL IMPORTS LIMITED (02611025)
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
|