CS01 |
Confirmation statement with no updates 26th January 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 13th, October 2023
| accounts
|
Free Download
(6 pages)
|
AP03 |
On 31st March 2023, company appointed a new person to the position of a secretary
filed on: 12th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st March 2023
filed on: 12th, May 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 31st March 2023
filed on: 12th, May 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th January 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed uniworld bureau services LIMITEDcertificate issued on 13/01/23
filed on: 13th, January 2023
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th August 2022
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th August 2022
filed on: 25th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th August 2022
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Jtc (Uk) Limited, the Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AF United Kingdom on 24th August 2022 to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
filed on: 24th, August 2022
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 11th August 2022
filed on: 22nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Fleet Place London EC4M 7rd on 22nd August 2022 to Jtc (Uk) Limited, the Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AF
filed on: 22nd, August 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 26th January 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 26th January 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 8th, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 26th January 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 26th January 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 20th June 2018
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 26th January 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 8th March 2017 director's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th January 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 12th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th January 2016
filed on: 3rd, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2014
filed on: 3rd, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th January 2015
filed on: 2nd, February 2015
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 7th, November 2014
| resolution
|
|
MA |
Articles and Memorandum of Association
filed on: 7th, November 2014
| incorporation
|
Free Download
(20 pages)
|
TM01 |
Director's appointment terminated on 1st October 2014
filed on: 5th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st October 2014
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2013
filed on: 5th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th January 2014
filed on: 6th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 6th February 2014: 100.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 31st December 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th January 2013
filed on: 16th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2011
filed on: 21st, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th January 2012
filed on: 9th, February 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Waterside House Haslar Marine Technology Park Gosport Hampshire PO12 2AU on 22nd December 2011
filed on: 22nd, December 2011
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2010
filed on: 21st, April 2011
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2010
filed on: 28th, March 2011
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 26th January 2011 director's details were changed
filed on: 26th, January 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th January 2011 director's details were changed
filed on: 26th, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th January 2011
filed on: 26th, January 2011
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 26th January 2011 secretary's details were changed
filed on: 26th, January 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, January 2010
| incorporation
|
Free Download
(18 pages)
|