- Company Overview for UNIVERSAL GENERAL SUPPLIERS LTD (07661818)
- Filing history for UNIVERSAL GENERAL SUPPLIERS LTD (07661818)
- People for UNIVERSAL GENERAL SUPPLIERS LTD (07661818)
- More for UNIVERSAL GENERAL SUPPLIERS LTD (07661818)
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) |
---|---|---|---|
12 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
07 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
09 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
19 Aug 2015 | CH01 | Director's details changed for Mr Samson Baragu Murage on 1 May 2015 | |
16 Jun 2015 | AD01 | Registered office address changed from C/O Fred Michael & Co 2nd Floor New Enterprise House 149 - 151 High Road Chadwell Heath RM6 6PL to C/O Fred Michael & Co 216 High Road Romford RM6 6LS on 16 June 2015 | |
09 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
06 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Nov 2013 | AD01 | Registered office address changed from C/O Fred Michael & Co Ltd 1041 High Road Chadwell Heath Romford RM6 4AU England on 12 November 2013 | |
12 Jun 2013 | AR01 |
Annual return made up to 8 June 2013 with full list of shareholders
|
|
04 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
08 Jun 2011 | NEWINC |
Incorporation
|