Advanced company searchLink opens in new window

UCL ENERGY GROUP LIMITED

Company number 06621113

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)
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
23 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
23 May 2016 AD01 Registered office address changed from Level 18 40 Bank Street London E14 5NR England to Level 18 40 Bank Street Canary Wharf London London E14 5NR on 23 May 2016
23 May 2016 TM02 Termination of appointment of Mohammad Shabbir Raja as a secretary on 23 May 2016
23 May 2016 AP01 Appointment of Mr Mohammad Shabbir Raja as a director on 23 May 2016
23 May 2016 AD01 Registered office address changed from 18 Bannockburn Road London SE18 1ES to Level 18 40 Bank Street London E14 5NR on 23 May 2016
23 May 2016 TM01 Termination of appointment of Tariq Javaid Abbasi as a director on 23 May 2016
28 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
03 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-03
  • GBP 1
02 Jul 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
12 Feb 2015 CERTNM Company name changed universal consultants LIMITED\certificate issued on 12/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-11
19 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
16 Jul 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
21 Nov 2013 AP01 Appointment of Dr Tariq Javaid Abbasi as a director
21 Nov 2013 AD01 Registered office address changed from 39 Gyllyngdune Gardens Seven Kings Ilford Essex IG3 9HJ Uk on 21 November 2013
21 Nov 2013 TM02 Termination of appointment of Omer Rashid as a secretary
21 Nov 2013 TM01 Termination of appointment of Shahida Faisal as a director
21 Nov 2013 AP03 Appointment of Mohammad Shabbir Raja as a secretary
18 Jul 2013 SH01 Statement of capital following an allotment of shares on 17 June 2013
  • GBP 3,000
26 Jun 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
03 Jul 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
03 Jul 2012 CH01 Director's details changed for Mrs Shahida Faisal on 3 July 2012
02 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011