UNIVERSAL AUGERS INTERNATIONAL LIMITED
Company number 09325454
- Company Overview for UNIVERSAL AUGERS INTERNATIONAL LIMITED (09325454)
- Filing history for UNIVERSAL AUGERS INTERNATIONAL LIMITED (09325454)
- People for UNIVERSAL AUGERS INTERNATIONAL LIMITED (09325454)
- More for UNIVERSAL AUGERS INTERNATIONAL LIMITED (09325454)
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) |
---|---|---|---|
09 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
03 Jan 2024 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
11 Apr 2023 | AA | Micro company accounts made up to 30 November 2022 | |
02 Dec 2022 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
19 Nov 2022 | TM01 | Termination of appointment of Anthony John Groom as a director on 19 November 2022 | |
19 Nov 2022 | AD01 | Registered office address changed from Blythe Farm Mill Street Gamlingay Sandy Cambridgeshire SG19 3JW United Kingdom to Unit 5, Whitehall Farm Cambridge Road Croxton St. Neots Cambridgeshire PE19 6SS on 19 November 2022 | |
10 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
30 Dec 2021 | CS01 | Confirmation statement made on 24 November 2021 with no updates | |
29 Nov 2021 | AA | Micro company accounts made up to 30 November 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 24 November 2020 with no updates | |
29 Sep 2020 | AA | Micro company accounts made up to 30 November 2019 | |
06 Jan 2020 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
28 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 24 November 2018 with updates | |
28 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
20 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 13 December 2017
|
|
05 Dec 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
17 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
03 May 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
24 Feb 2016 | AP01 | Appointment of Anthony John Groom as a director on 7 January 2016 | |
08 Jan 2016 | AD01 | Registered office address changed from Unit 5 Whitehall Farm Cambridge Road Croxton St. Neots Cambridgeshire PE19 6SS to Blythe Farm Mill Street Gamlingay Sandy Cambridgeshire SG19 3JW on 8 January 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
16 Apr 2015 | AP01 | Appointment of Mr Nicholas Edward Brooker as a director on 25 November 2014 | |
24 Nov 2014 | TM01 | Termination of appointment of Osker Heiman as a director on 24 November 2014 |