Download leads from Nexok and grow your business. Find out more

Universal Toiletries Corporation Limited

Documents

Total Documents149
Total Pages633

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022
2 December 2022Termination of appointment of Mahendra Kanabar as a secretary on 31 March 2022
2 December 2022Confirmation statement made on 27 October 2022 with no updates
13 September 2022Total exemption full accounts made up to 31 December 2021
25 May 2022Appointment of Mrs Vidhi Shah as a secretary on 6 April 2022
25 May 2022Appointment of Mrs Vidhi Shah as a director on 6 April 2022
20 December 2021Confirmation statement made on 27 October 2021 with updates
18 June 2021Total exemption full accounts made up to 31 December 2020
2 November 2020Confirmation statement made on 27 October 2020 with no updates
25 September 2020Total exemption full accounts made up to 31 December 2019
21 January 2020Satisfaction of charge 2 in full
21 January 2020Satisfaction of charge 3 in full
21 January 2020Satisfaction of charge 1 in full
6 November 2019Confirmation statement made on 27 October 2019 with no updates
27 September 2019Total exemption full accounts made up to 31 December 2018
4 February 2019Appointment of Mr Karan Shah as a director on 31 January 2019
30 January 2019Registered office address changed from Unit 14 Raymac House 59a Palmerston Road Wealdstone Harrow Middlesex HA3 7RR to Unit 7 Bermer Place Imperial Way Watford WD24 4AY on 30 January 2019
9 November 2018Confirmation statement made on 27 October 2018 with no updates
24 September 2018Total exemption full accounts made up to 31 December 2017
7 November 2017Confirmation statement made on 27 October 2017 with no updates
7 November 2017Confirmation statement made on 27 October 2017 with no updates
19 September 2017Total exemption full accounts made up to 31 December 2016
19 September 2017Total exemption full accounts made up to 31 December 2016
10 November 2016Confirmation statement made on 27 October 2016 with updates
10 November 2016Confirmation statement made on 27 October 2016 with updates
29 September 2016Total exemption small company accounts made up to 31 December 2015
29 September 2016Total exemption small company accounts made up to 31 December 2015
3 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
3 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
29 September 2015Total exemption small company accounts made up to 31 December 2014
29 September 2015Total exemption small company accounts made up to 31 December 2014
4 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
4 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
29 September 2014Total exemption small company accounts made up to 31 December 2013
29 September 2014Total exemption small company accounts made up to 31 December 2013
10 December 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
10 December 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
30 September 2013Total exemption small company accounts made up to 31 December 2012
30 September 2013Total exemption small company accounts made up to 31 December 2012
6 December 2012Annual return made up to 27 October 2012 with a full list of shareholders
6 December 2012Annual return made up to 27 October 2012 with a full list of shareholders
4 October 2012Total exemption small company accounts made up to 31 December 2011
4 October 2012Total exemption small company accounts made up to 31 December 2011
5 December 2011Annual return made up to 27 October 2011 with a full list of shareholders
5 December 2011Annual return made up to 27 October 2011 with a full list of shareholders
28 September 2011Total exemption small company accounts made up to 31 December 2010
28 September 2011Total exemption small company accounts made up to 31 December 2010
14 November 2010Annual return made up to 27 October 2010 with a full list of shareholders
14 November 2010Annual return made up to 27 October 2010 with a full list of shareholders
9 October 2010Particulars of a mortgage or charge / charge no: 3
9 October 2010Particulars of a mortgage or charge / charge no: 3
29 September 2010Total exemption small company accounts made up to 31 December 2009
29 September 2010Total exemption small company accounts made up to 31 December 2009
16 November 2009Director's details changed for Jayshree Shah on 1 October 2009
16 November 2009Director's details changed for Jayshree Shah on 1 October 2009
16 November 2009Director's details changed for Dinesh Shah on 1 October 2009
16 November 2009Director's details changed for Dinesh Shah on 1 October 2009
16 November 2009Director's details changed for Jayshree Shah on 1 October 2009
16 November 2009Annual return made up to 27 October 2009 with a full list of shareholders
16 November 2009Director's details changed for Dinesh Shah on 1 October 2009
16 November 2009Annual return made up to 27 October 2009 with a full list of shareholders
30 October 2009Total exemption small company accounts made up to 31 December 2008
30 October 2009Total exemption small company accounts made up to 31 December 2008
8 December 2008Return made up to 27/10/08; full list of members
8 December 2008Return made up to 27/10/08; full list of members
30 October 2008Total exemption small company accounts made up to 31 December 2007
30 October 2008Total exemption small company accounts made up to 31 December 2007
27 February 2008Particulars of a mortgage or charge / charge no: 2
27 February 2008Particulars of a mortgage or charge / charge no: 2
27 December 2007Return made up to 27/10/07; full list of members
27 December 2007Return made up to 27/10/07; full list of members
1 November 2007Total exemption small company accounts made up to 31 December 2006
1 November 2007Total exemption small company accounts made up to 31 December 2006
16 November 2006Return made up to 27/10/06; full list of members
16 November 2006Return made up to 27/10/06; full list of members
31 October 2006Total exemption small company accounts made up to 31 December 2005
31 October 2006Total exemption small company accounts made up to 31 December 2005
17 November 2005Return made up to 27/10/05; full list of members
17 November 2005Return made up to 27/10/05; full list of members
9 November 2005Total exemption small company accounts made up to 31 December 2004
9 November 2005Total exemption small company accounts made up to 31 December 2004
4 January 2005Return made up to 27/10/04; full list of members
4 January 2005Return made up to 27/10/04; full list of members
3 November 2004Accounts for a small company made up to 31 December 2003
3 November 2004Accounts for a small company made up to 31 December 2003
25 November 2003Return made up to 27/10/03; full list of members
25 November 2003Return made up to 27/10/03; full list of members
10 November 2003Accounts for a small company made up to 31 December 2002
10 November 2003Accounts for a small company made up to 31 December 2002
14 March 2003Secretary resigned
14 March 2003Director resigned
14 March 2003Director resigned
14 March 2003Secretary resigned
2 March 2003Secretary resigned
2 March 2003New secretary appointed
2 March 2003Director resigned
2 March 2003Secretary resigned
2 March 2003Director resigned
2 March 2003New secretary appointed
31 December 2002New director appointed
31 December 2002Return made up to 27/10/02; full list of members
  • 363(287) ‐ Registered office changed on 31/12/02
31 December 2002New director appointed
31 December 2002Return made up to 27/10/02; full list of members
  • 363(287) ‐ Registered office changed on 31/12/02
5 November 2002Accounts for a small company made up to 31 December 2001
5 November 2002Accounts for a small company made up to 31 December 2001
12 August 2002Particulars of mortgage/charge
12 August 2002Particulars of mortgage/charge
31 July 2002Registered office changed on 31/07/02 from: unit 14 raymac house 59A palmerston road wealdstone harrow HA3 7RR
31 July 2002Registered office changed on 31/07/02 from: unit 14 raymac house 59A palmerston road wealdstone harrow HA3 7RR
26 July 2002Return made up to 27/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/07/02
26 July 2002Return made up to 27/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/07/02
28 August 2001Total exemption full accounts made up to 31 December 2000
28 August 2001Total exemption full accounts made up to 31 December 2000
18 December 2000Return made up to 27/10/00; full list of members
  • 363(288) ‐ Secretary resigned
18 December 2000Return made up to 27/10/00; full list of members
  • 363(288) ‐ Secretary resigned
5 December 2000New director appointed
5 December 2000New director appointed
13 November 2000Director resigned
13 November 2000Director resigned
13 November 2000New director appointed
13 November 2000Secretary resigned
13 November 2000New director appointed
13 November 2000Accounting reference date extended from 31/10/00 to 31/12/00
13 November 2000New secretary appointed
13 November 2000Secretary resigned
13 November 2000Accounting reference date extended from 31/10/00 to 31/12/00
13 November 2000New secretary appointed
3 August 2000Registered office changed on 03/08/00 from: 4 marsh avenue mitcham surrey CR4 2JN
3 August 2000Registered office changed on 03/08/00 from: 4 marsh avenue mitcham surrey CR4 2JN
28 July 2000Director resigned
28 July 2000Director resigned
10 July 2000New director appointed
10 July 2000New director appointed
7 July 2000New secretary appointed
7 July 2000New secretary appointed
13 April 2000Director resigned
13 April 2000Director resigned
6 January 2000New director appointed
6 January 2000New director appointed
9 December 1999Secretary resigned
9 December 1999Director resigned
9 December 1999New secretary appointed
9 December 1999Registered office changed on 09/12/99 from: burlington house 40 burlington rise east barnet barnet hertfordshire EN4 8NN
9 December 1999Director resigned
9 December 1999New secretary appointed
9 December 1999Secretary resigned
9 December 1999Registered office changed on 09/12/99 from: burlington house 40 burlington rise east barnet barnet hertfordshire EN4 8NN
27 October 1999Incorporation
27 October 1999Incorporation
Sign up now to grow your client base. Plans & Pricing