Advanced company searchLink opens in new window

UV MANAGEMENT LTD

Company number 09837571

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)
06 Aug 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2024 AD01 Registered office address changed from 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 9 Dunlin Court 3 Teal Close Enfield EN3 5TL on 16 February 2024
31 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with updates
31 Oct 2023 PSC07 Cessation of Jax Holdings Ltd as a person with significant control on 31 October 2023
31 Oct 2023 PSC02 Notification of Urban Village Cap1 Limited as a person with significant control on 31 October 2023
21 Jun 2023 TM01 Termination of appointment of Nicholas James Sellman as a director on 20 November 2022
06 Feb 2023 TM01 Termination of appointment of James Paul Sellman as a director on 3 February 2023
17 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with updates
17 Nov 2022 AD01 Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 17 November 2022
05 Oct 2022 PSC02 Notification of Jax Holdings Ltd as a person with significant control on 5 October 2022
05 Oct 2022 PSC07 Cessation of James Paul Sellman as a person with significant control on 5 October 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
31 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
06 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
07 Apr 2020 AD01 Registered office address changed from The Moat House 24 Lichfield Road Sutton Coldfield B74 2NJ England to 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 7 April 2020
03 Apr 2020 AD01 Registered office address changed from 6 Martins Court Hindley Wigan WN2 4AZ England to The Moat House 24 Lichfield Road Sutton Coldfield B74 2NJ on 3 April 2020
20 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
09 Mar 2020 TM01 Termination of appointment of Kevin Patrick Sharkey as a director on 1 February 2020
10 Feb 2020 AP01 Appointment of Mr Kevin Patrick Sharkey as a director on 1 February 2020
10 Feb 2020 AP01 Appointment of Mr Peter James Steer as a director on 1 February 2020
10 Feb 2020 AP01 Appointment of Mr Nicholas James Sellman as a director on 1 February 2020
01 Oct 2019 AA Micro company accounts made up to 31 December 2018