Advanced company searchLink opens in new window

UNIVERSAL TRADE ELITE LTD

Company number 09722055

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-16
31 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-26
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
  • GBP 1
01 Apr 2016 CERTNM Company name changed axantis LTD\certificate issued on 01/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-31
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