Advanced company searchLink opens in new window

BUY FROM US ENTERPRISE CENTRE LIMITED

Company number 06815235

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 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 187
12 Mar 2015 AA01 Previous accounting period shortened from 28 February 2015 to 31 December 2014
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
19 Mar 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 187
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
15 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
29 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
12 Oct 2012 AD01 Registered office address changed from 81 Eastern Way Ponteland Newcastle upon Tyne NE20 9RQ England on 12 October 2012
22 May 2012 SH01 Statement of capital following an allotment of shares on 11 February 2011
  • GBP 87
15 May 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
02 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
18 Feb 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
18 Feb 2011 CH01 Director's details changed for Mr Deepak Soni on 1 February 2011
18 Feb 2011 CH01 Director's details changed for Mr Anoop Puri on 1 February 2011
21 Dec 2010 AD01 Registered office address changed from 4 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XW United Kingdom on 21 December 2010
10 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
26 Jul 2010 AD01 Registered office address changed from 3a Colima Avenue Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3XB on 26 July 2010
18 May 2010 AP01 Appointment of Mrs Meenakshi Chowdhry as a director
17 May 2010 TM01 Termination of appointment of Danesh Kohli as a director
06 Mar 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders
05 Mar 2010 CH01 Director's details changed for Miss Reena Chowdhry on 9 February 2010
05 Mar 2010 CH01 Director's details changed for Miss Neena Chowdhry on 9 February 2010
05 Mar 2010 CH01 Director's details changed for Mrs Meenakshi Chowdhry on 9 February 2010
05 Mar 2010 SH01 Statement of capital following an allotment of shares on 2 March 2010
  • GBP 100
05 Mar 2010 AP01 Appointment of Mr Deepak Soni as a director