- Company Overview for UCL ENERGY GROUP LIMITED (06621113)
- Filing history for UCL ENERGY GROUP LIMITED (06621113)
- People for UCL ENERGY GROUP LIMITED (06621113)
- More for UCL ENERGY GROUP LIMITED (06621113)
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
|
|
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
|
|
02 Jul 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
12 Feb 2015 | CERTNM |
Company name changed universal consultants LIMITED\certificate issued on 12/02/15
|
|
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
|
|
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
|
|
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 |