(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 18, 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 18, 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On June 1, 2021 director's details were changed
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 18, 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 1, 2021
filed on: 23rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 9th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 18, 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 18, 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 3rd Floor 207 Regent Street London W1B 3HH. Change occurred on July 8, 2018. Company's previous address: 2nd Floor Victory House 99-101 Regent Street London W1B 4EZ England.
filed on: 8th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 18, 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates June 18, 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 2nd Floor Victory House 99-101 Regent Street London W1B 4EZ. Change occurred on May 9, 2017. Company's previous address: Suite 101 H Business Design Centre 52 Upper Street London N1 0QH.
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 24th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 16, 2016
filed on: 18th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 22nd, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 16, 2015
filed on: 16th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 8, 2015
filed on: 2nd, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 2, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 8, 2014
filed on: 4th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 4, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 31st, December 2013
| accounts
|
Free Download
(7 pages)
|
(TM02) Termination of appointment as a secretary on October 23, 2013
filed on: 23rd, October 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 23, 2013
filed on: 23rd, October 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 8, 2013
filed on: 4th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On October 30, 2012 new director was appointed.
filed on: 30th, October 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 8, 2012
filed on: 10th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on September 13, 2011. Old Address: Finsgate 5/7 Cranwood Street London EC1V 9EE United Kingdom
filed on: 13th, September 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 12th, July 2011
| accounts
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on December 3, 2010
filed on: 9th, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 8, 2011
filed on: 9th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 4th, January 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on December 3, 2010. Old Address: 1 Liverpool Street 4Th Floor Unit 416 London London EC2M 7QD United Kingdom
filed on: 3rd, December 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 29, 2010
filed on: 29th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on March 29, 2010
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 3, 2010. Old Address: Suite 128a Business Design Centre 52 Upper Street London N1 0QH United Kingdom
filed on: 3rd, March 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 22, 2009
filed on: 25th, November 2009
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on November 24, 2009
filed on: 25th, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 26th, October 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to December 18, 2008 - Annual return with full member list
filed on: 18th, December 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2007
filed on: 13th, November 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 29/04/2008 from unit 329, business design centre 52 upper street london N1 0QH
filed on: 29th, April 2008
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed unt (universal tech) LIMITEDcertificate issued on 09/04/08
filed on: 9th, April 2008
| change of name
|
Free Download
(2 pages)
|
(363a) Period up to February 5, 2008 - Annual return with full member list
filed on: 5th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to February 5, 2008 - Annual return with full member list
filed on: 5th, February 2008
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 30/11/07 to 31/12/07
filed on: 26th, April 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/07 to 31/12/07
filed on: 26th, April 2007
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed metal trading uk LIMITEDcertificate issued on 24/04/07
filed on: 24th, April 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed metal trading uk LIMITEDcertificate issued on 24/04/07
filed on: 24th, April 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, November 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, November 2006
| incorporation
|
Free Download
(17 pages)
|