(CS01) Confirmation statement with no updates June 18, 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 18, 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 18, 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 18, 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 18, 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on July 9, 2018
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 18, 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control July 3, 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 18, 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2016
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2015
filed on: 26th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 26, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) On July 1, 2014 new director was appointed.
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed universal midland imports LIMITEDcertificate issued on 05/08/14
filed on: 5th, August 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2014
filed on: 5th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 88 Hill Village Road Hill Village Road Four Oaks Sutton Coldfield West Midlands B75 5BE. Change occurred on August 5, 2014. Company's previous address: 9 Belwell Gardens 34-36 Belwell Lane Sutton Coldfield B74 4TR.
filed on: 5th, August 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, June 2013
| incorporation
|
Free Download
(8 pages)
|