THE UNIVERSAL CONSULTANCY LIMITED
Status | ACTIVE |
Company No. | 07234133 |
Category | Private Limited Company |
Incorporated | 26 Apr 2010 |
Age | 14 years, 25 days |
Jurisdiction | England Wales |
SUMMARY
THE UNIVERSAL CONSULTANCY LIMITED is an active private limited company with number 07234133. It was incorporated 14 years, 25 days ago, on 26 April 2010. The company address is 15 Lampits Hill 15 Lampits Hill, Stanford-le-hope, SS17 9AA, England.
Company Fillings
Confirmation statement with no updates
Date: 15 May 2024
Action Date: 26 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-26
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 09 May 2023
Action Date: 26 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-26
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 11 May 2022
Action Date: 26 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-26
Documents
Accounts with accounts type micro entity
Date: 14 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 04 May 2021
Action Date: 26 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-26
Documents
Notification of a person with significant control
Date: 30 Apr 2021
Action Date: 20 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-04-20
Psc name: Jane Cecil
Documents
Capital allotment shares
Date: 30 Apr 2021
Action Date: 20 Apr 2021
Category: Capital
Type: SH01
Date: 2021-04-20
Capital : 2 GBP
Documents
Change to a person with significant control
Date: 30 Apr 2021
Action Date: 20 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Terence Malcom Cecil
Change date: 2021-04-20
Documents
Change person director company with change date
Date: 30 Apr 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-20
Officer name: Mr Terence Malcom Cecil
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-21
New address: 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA
Old address: Lingwood House the Green Stanford Le Hope Essex SS17 0EX
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 28 Apr 2020
Action Date: 26 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-26
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 26 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-26
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 26 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-26
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 26 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-26
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 26 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-26
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 26 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-26
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2014
Action Date: 26 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-26
Documents
Change person director company with change date
Date: 12 Jun 2014
Action Date: 27 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Terence Malcom Cecil
Change date: 2013-04-27
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 26 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-26
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Gazette filings brought up to date
Date: 22 Aug 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 26 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-26
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Gazette filings brought up to date
Date: 31 Aug 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2011
Action Date: 26 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-26
Documents
Some Companies
MORTIMER HOUSE,HEREFORD,HR4 9TA
Number: | 11011189 |
Status: | ACTIVE |
Category: | Private Limited Company |
197 VICARAGE ROAD,SUNBURY-ON-THAMES,TW16 7TP
Number: | 08730446 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 CHURCH STREET,RICKMANSWORTH,WD3 1DE
Number: | 09769514 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 CANNON STREET,LONDON,EC4N 6NP
Number: | 04591164 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 PRESCOTT STREET,HALIFAX,HX1 2LG
Number: | OC321486 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
222 BISHOPSGATE,LONDON,EC2M 4QD
Number: | 06533365 |
Status: | ACTIVE |
Category: | Private Limited Company |