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

UV Consultancy Services Ltd

Documents

Total Documents81
Total Pages284

Filing History

7 March 2024Confirmation statement made on 18 December 2023 with no updates
5 March 2024First Gazette notice for compulsory strike-off
21 December 2023Total exemption full accounts made up to 31 March 2023
10 November 2023Registered office address changed from C/O Melwoods PO Box 1520 Hemel Hempstead Herts HP1 9QN to C/O Quantum Uk Business Solutions Ltd Breakspear Park, Regus,Ground Floor Suite F,Breakspear Way, Hemel Hempste Hertfordshire England HP2 4TZ on 10 November 2023
10 November 2023Registered office address changed from C/O Quantum Uk Business Solutions Ltd Breakspear Park, Regus,Ground Floor Suite F,Breakspear Way, Hemel Hempste Hertfordshire England HP2 4TZ United Kingdom to C/O Quantum Uk Business Solutions Ltd, Breakspear Park, Regus, Ground Floor Suite F, Breakspear Way, Hemel Hempstead Hertfordshire HP2 4TZ on 10 November 2023
23 January 2023Confirmation statement made on 18 December 2022 with no updates
22 November 2022Total exemption full accounts made up to 31 March 2022
20 January 2022Confirmation statement made on 18 December 2021 with no updates
15 November 2021Total exemption full accounts made up to 31 March 2021
9 March 2021Confirmation statement made on 18 December 2020 with no updates
8 December 2020Total exemption full accounts made up to 31 March 2020
17 January 2020Confirmation statement made on 18 December 2019 with no updates
10 December 2019Total exemption full accounts made up to 31 March 2019
21 December 2018Confirmation statement made on 18 December 2018 with no updates
10 December 2018Total exemption full accounts made up to 31 March 2018
11 January 2018Confirmation statement made on 18 December 2017 with no updates
11 January 2018Confirmation statement made on 18 December 2017 with no updates
22 November 2017Total exemption full accounts made up to 31 March 2017
22 November 2017Total exemption full accounts made up to 31 March 2017
23 December 2016Confirmation statement made on 18 December 2016 with updates
23 December 2016Confirmation statement made on 18 December 2016 with updates
15 December 2016Total exemption small company accounts made up to 31 March 2016
15 December 2016Total exemption small company accounts made up to 31 March 2016
15 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
15 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
4 January 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 100
4 January 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 100
4 December 2015Total exemption small company accounts made up to 31 March 2015
4 December 2015Total exemption small company accounts made up to 31 March 2015
23 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 10
23 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 10
25 November 2014Total exemption small company accounts made up to 31 March 2014
25 November 2014Total exemption small company accounts made up to 31 March 2014
25 June 2014Registered office address changed from Second Floor Viking House Swallowdale Lane Hemel Hempstead Hertfordshire HP2 7EA on 25 June 2014
25 June 2014Registered office address changed from Second Floor Viking House Swallowdale Lane Hemel Hempstead Hertfordshire HP2 7EA on 25 June 2014
16 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 10
16 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 10
18 December 2013Total exemption small company accounts made up to 31 March 2013
18 December 2013Total exemption small company accounts made up to 31 March 2013
11 January 2013Annual return made up to 18 December 2012 with a full list of shareholders
11 January 2013Annual return made up to 18 December 2012 with a full list of shareholders
21 December 2012Total exemption small company accounts made up to 31 March 2012
21 December 2012Total exemption small company accounts made up to 31 March 2012
17 January 2012Secretary's details changed for Mrs. Yogita Sonawane on 17 January 2012
17 January 2012Director's details changed for Kishore Sonawane on 17 January 2012
17 January 2012Secretary's details changed for Mrs. Yogita Sonawane on 17 January 2012
17 January 2012Director's details changed for Kishore Sonawane on 17 January 2012
3 January 2012Annual return made up to 18 December 2011 with a full list of shareholders
3 January 2012Annual return made up to 18 December 2011 with a full list of shareholders
13 December 2011Total exemption small company accounts made up to 31 March 2011
13 December 2011Total exemption small company accounts made up to 31 March 2011
1 September 2011Director's details changed for Kishore Sonawane on 1 September 2011
1 September 2011Secretary's details changed for Mrs. Yogita Sonawane on 1 September 2011
1 September 2011Director's details changed for Kishore Sonawane on 1 September 2011
1 September 2011Director's details changed for Kishore Sonawane on 1 September 2011
1 September 2011Secretary's details changed for Mrs. Yogita Sonawane on 1 September 2011
1 September 2011Secretary's details changed for Mrs. Yogita Sonawane on 1 September 2011
15 February 2011Annual return made up to 18 December 2010 with a full list of shareholders
15 February 2011Annual return made up to 18 December 2010 with a full list of shareholders
14 September 2010Total exemption small company accounts made up to 31 March 2010
14 September 2010Total exemption small company accounts made up to 31 March 2010
23 December 2009Director's details changed for Kishore Sonawane on 18 December 2009
23 December 2009Director's details changed for Kishore Sonawane on 18 December 2009
23 December 2009Annual return made up to 18 December 2009 with a full list of shareholders
23 December 2009Annual return made up to 18 December 2009 with a full list of shareholders
23 December 2009Secretary's details changed for Yogita Sonawane on 18 December 2009
23 December 2009Secretary's details changed for Yogita Sonawane on 18 December 2009
30 October 2009Current accounting period extended from 31 December 2009 to 31 March 2010
30 October 2009Current accounting period extended from 31 December 2009 to 31 March 2010
7 February 2009Director appointed kishore sonawane
7 February 2009Registered office changed on 07/02/2009 from second floor viking house, swallowdale lane hemel hempstead herts HP2 7EA
7 February 2009Secretary appointed yogita sonawane
7 February 2009Ad 18/12/08\gbp si 9@1=9\gbp ic 1/10\
7 February 2009Registered office changed on 07/02/2009 from second floor viking house, swallowdale lane hemel hempstead herts HP2 7EA
7 February 2009Ad 18/12/08\gbp si 9@1=9\gbp ic 1/10\
7 February 2009Secretary appointed yogita sonawane
7 February 2009Director appointed kishore sonawane
18 December 2008Incorporation
18 December 2008Appointment terminated director yomtov jacobs
18 December 2008Incorporation
18 December 2008Appointment terminated director yomtov jacobs
Sign up now to grow your client base. Plans & Pricing