M & U (UK) LIMITED
Status | ACTIVE |
Company No. | 05485688 |
Category | Private Limited Company |
Incorporated | 21 Jun 2005 |
Age | 18 years, 11 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
M & U (UK) LIMITED is an active private limited company with number 05485688. It was incorporated 18 years, 11 months, 17 days ago, on 21 June 2005. The company address is 10 Redwood Close, Kenley, CR8 5DA, England.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Nov 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-21
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Confirmation statement with no updates
Date: 01 Mar 2021
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Gazette filings brought up to date
Date: 18 Feb 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 17 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Dissolved compulsory strike off suspended
Date: 22 Dec 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Address
Type: AD01
Old address: Suite 37/38 Marshall House 124 Middleton Road Morden Surrey SM4 6RW
New address: 10 Redwood Close Kenley CR8 5DA
Change date: 2019-06-28
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 03 Jul 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 21 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-21
Psc name: Usha Patel
Documents
Change person director company with change date
Date: 03 Jul 2017
Action Date: 03 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-03
Officer name: Usha Patel
Documents
Change person director company with change date
Date: 03 Jul 2017
Action Date: 03 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-03
Officer name: Mahendrabhai Babubhai Patel
Documents
Change person secretary company with change date
Date: 03 Jul 2017
Action Date: 03 Jul 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-07-03
Officer name: Usha Patel
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2016
Action Date: 10 Feb 2016
Category: Address
Type: AD01
New address: Suite 37/38 Marshall House 124 Middleton Road Morden Surrey SM4 6RW
Change date: 2016-02-10
Old address: Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Change registered office address company with date old address
Date: 30 May 2014
Action Date: 30 May 2014
Category: Address
Type: AD01
Change date: 2014-05-30
Old address: Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2011
Action Date: 21 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-21
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2010
Action Date: 21 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-21
Documents
Change person director company with change date
Date: 22 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Usha Patel
Documents
Change person director company with change date
Date: 22 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mahendrabhai Babubhai Patel
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 29 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 04 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 10 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 03 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/06; full list of members
Documents
Legacy
Date: 08 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 08/09/05 from: 1ST floor, windsor house 1270 london road norbury london SW16 4DH
Documents
Legacy
Date: 23 Aug 2005
Category: Capital
Type: 88(2)R
Description: Ad 21/07/05--------- £ si 5@1=5 £ ic 2/7
Documents
Legacy
Date: 23 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
YORKDALE,BRACKNELL,RG12 2UL
Number: | 07308723 |
Status: | ACTIVE |
Category: | Private Limited Company |
ECOLOCAL LODGE DEVELOPMENT LTD
ECOLOCAL, THE LODGE,CARSHALTON,SM5 3NX
Number: | 10524545 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY
Number: | 10183918 |
Status: | ACTIVE |
Category: | Private Limited Company |
PBS MECHANICAL & ELECTRICAL (YORKSHIRE) LIMITED
1 SARAH COURT YORKSHIRE WAY WEST MOOR PARK,DONCASTER,DN3 3FD
Number: | 11223920 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 LAKENHEATH CRESCENT,WARRINGTON,WA5 3UE
Number: | 08426928 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 STALLARD STREET,TROWBRIDGE,BA14 9AA
Number: | 11357997 |
Status: | ACTIVE |
Category: | Private Limited Company |