- Company Overview for UNIVERSAL TRADE ELITE LTD (09722055)
- Filing history for UNIVERSAL TRADE ELITE LTD (09722055)
- People for UNIVERSAL TRADE ELITE LTD (09722055)
- More for UNIVERSAL TRADE ELITE LTD (09722055)
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) |
---|---|---|---|
02 Dec 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
13 Nov 2019 | TM01 | Termination of appointment of Enrico Danieletto as a director on 13 November 2019 | |
30 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2019 | TM01 | Termination of appointment of Matteo Turi as a director on 3 October 2019 | |
04 Oct 2019 | AP01 | Appointment of Mr Matteo Turi as a director on 2 October 2019 | |
02 Oct 2019 | TM01 | Termination of appointment of Matteo Turi as a director on 2 October 2019 | |
16 Sep 2019 | AD01 | Registered office address changed from 5 Mowbray Gardens Mowbray Gardens Ealing Road Northolt Middlesex UB5 6AE England to 33 Cork Street London England W1S 3NQ on 16 September 2019 | |
10 Jul 2019 | AP01 | Appointment of Mr Enrico Danieletto as a director on 3 July 2019 | |
10 Jul 2019 | AP01 | Appointment of Mr Mauro Grandinetti as a director on 3 July 2019 | |
06 Jun 2019 | PSC02 | Notification of Blue Sky Natural Resources Ltd as a person with significant control on 6 June 2019 | |
06 Jun 2019 | PSC07 | Cessation of Antonello Sannia as a person with significant control on 6 June 2019 | |
14 May 2019 | PSC01 | Notification of Antonello Sannia as a person with significant control on 29 March 2019 | |
13 May 2019 | AA01 | Previous accounting period extended from 31 August 2018 to 31 December 2018 | |
15 Nov 2018 | MA | Memorandum and Articles of Association | |
30 Sep 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
30 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
19 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with updates | |
17 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
01 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
13 May 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
01 Apr 2016 | CERTNM |
Company name changed axantis LTD\certificate issued on 01/04/16
|
|
31 Mar 2016 | AD01 | Registered office address changed from 1 st Saviours Wharf 23 Mill Street London SE1 2BE England to 5 Mowbray Gardens Mowbray Gardens Ealing Road Northolt Middlesex UB5 6AE on 31 March 2016 | |
26 Jan 2016 | AP01 | Appointment of Mr Matteo Turi as a director on 26 January 2016 |