Advanced company searchLink opens in new window

UENS UK LIMITED

Company number 07739861

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)
19 Aug 2024 CS01 Confirmation statement made on 7 July 2024 with no updates
30 May 2024 AA Micro company accounts made up to 31 August 2023
18 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
28 May 2023 AA Micro company accounts made up to 31 August 2022
31 Aug 2022 AA Micro company accounts made up to 31 August 2021
19 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
26 Aug 2021 AA Micro company accounts made up to 31 August 2020
16 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with updates
16 Jul 2021 CH01 Director's details changed for Mr Abdul Rahman on 5 July 2021
18 May 2021 PSC07 Cessation of Muhammad Fazil as a person with significant control on 18 May 2021
18 May 2021 TM01 Termination of appointment of Muhammad Fazil as a director on 18 May 2021
18 May 2021 PSC01 Notification of Abdul Rahman as a person with significant control on 18 May 2021
29 Apr 2021 TM01 Termination of appointment of Waseem Butt as a director on 26 April 2021
13 Apr 2021 AP01 Appointment of Mr Abdul Rahman as a director on 9 April 2021
16 Mar 2021 AP01 Appointment of Mr Waseem Butt as a director on 16 March 2021
28 Aug 2020 AA Micro company accounts made up to 31 August 2019
14 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
09 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with no updates
24 May 2019 AA Micro company accounts made up to 31 August 2018
19 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with no updates
30 May 2018 AA Micro company accounts made up to 31 August 2017
30 Oct 2017 PSC04 Change of details for Mr Muhammad Fazil as a person with significant control on 30 October 2017
30 Oct 2017 CH01 Director's details changed for Mr Muhammad Fazil on 30 October 2017
20 Oct 2017 AD01 Registered office address changed from Knyveet House Watermans Business Park the Causway Staines Middlesex TW18 3BA England to Rourke House Watermans Business Park the Causeway Staines TW18 3BA on 20 October 2017
16 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with updates