Advanced company searchLink opens in new window

UJR LTD

Company number 11181914

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)
14 Nov 2024 RP10 Address of person with significant control Mr Maris Krevnevs changed to 11181914 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 14 November 2024
14 Nov 2024 RP09 Address of officer Mr Maris Krevnevs changed to 11181914 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 14 November 2024
14 Nov 2024 RP05 Registered office address changed to PO Box 4385, 11181914 - Companies House Default Address, Cardiff, CF14 8LH on 14 November 2024
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2023 AA Micro company accounts made up to 28 February 2022
29 Jun 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
29 Jul 2021 PSC07 Cessation of Jana Zvanere as a person with significant control on 31 May 2021
29 Jul 2021 PSC01 Notification of Maris Krevnevs as a person with significant control on 31 May 2021
29 Jul 2021 TM01 Termination of appointment of Jana Zvanere as a director on 31 May 2021
05 May 2021 AA Micro company accounts made up to 28 February 2021
06 Apr 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
13 Oct 2020 AP01 Appointment of Mr Maris Krevnevs as a director on 1 February 2020
24 Mar 2020 AA Micro company accounts made up to 28 February 2020
03 Mar 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
30 Jan 2020 AD01 Registered office address changed from 3 Meadow Street Northwich CW9 5BF England to Albany Mill, 1st Floor Old Hall Street Middleton Manchester M24 1AG on 30 January 2020
10 Dec 2019 AA Micro company accounts made up to 28 February 2019
21 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-18
20 Jan 2019 AD01 Registered office address changed from 20 Grandidge St Rochdale OL11 3SA England to 3 Meadow Street Northwich CW9 5BF on 20 January 2019
20 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with updates
20 Jan 2019 PSC01 Notification of Jana Zvanere as a person with significant control on 10 January 2019