UNITED GLOBAL GROUP LTD

Lime Tree Work Shop Lime Tree Work Shop, Sevenoaks, TN13 1YH, Kent, England
StatusACTIVE
Company No.11149530
CategoryPrivate Limited Company
Incorporated15 Jan 2018
Age6 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

UNITED GLOBAL GROUP LTD is an active private limited company with number 11149530. It was incorporated 6 years, 4 months, 17 days ago, on 15 January 2018. The company address is Lime Tree Work Shop Lime Tree Work Shop, Sevenoaks, TN13 1YH, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 19 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2023

Action Date: 19 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-19

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-19

Officer name: Mr Michael John Martins

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2022

Action Date: 30 May 2022

Category: Address

Type: AD01

New address: Lime Tree Work Shop 11 Lime Tree Walk Sevenoaks Kent TN13 1YH

Change date: 2022-05-30

Old address: Lime Tree Workshop 11 Lime Tree Walk Sevenoaks Kent TN13 1YH England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2022

Action Date: 18 May 2022

Category: Address

Type: AD01

New address: Lime Tree Workshop 11 Lime Tree Walk Sevenoaks Kent TN13 1YH

Old address: Sevenoaks Business Centre Lime Tree House 15 Lime Tree House Sevenoaks Kent TN13 1YH England

Change date: 2022-05-18

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-29

New address: Sevenoaks Business Centre Lime Tree House 15 Lime Tree House Sevenoaks Kent TN13 1YH

Old address: Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ England

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2019

Action Date: 14 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-14

Capital : 200 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-05

Old address: 29 Hillingdale Biggin Hill Westerham TN16 3NR England

New address: Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Nov 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2018

Action Date: 18 Jul 2018

Category: Capital

Type: SH01

Capital : 105 GBP

Date: 2018-07-18

Documents

View document PDF

Resolution

Date: 08 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2018

Action Date: 15 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-15

Psc name: Mr Michael John Martins

Documents

View document PDF

Certificate change of name company

Date: 29 Jun 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed united global property group LTD\certificate issued on 29/06/18

Documents

View document PDF

Change of name notice

Date: 29 Jun 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 15 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B. C. MARKETING LIMITED

3RD FLOOR THE PINNACLE,MANCHESTER,M2 4NG

Number:01969052
Status:LIQUIDATION
Category:Private Limited Company

CHALLONER CONSULTING LIMITED

LEADENHAM HOUSE OLD MAIN ROAD, FLEET HARGATE,SPALDING,PE12 8LL

Number:07668757
Status:ACTIVE
Category:Private Limited Company

HALSBURY HOMES (EAST ANGLIA) SGP LIMITED

SEYMOUR HOUSE LITTLE MONEY ROAD,NORWICH,NR14 6JD

Number:09838909
Status:ACTIVE
Category:Private Limited Company

JUST B COMMUNICATIONS LIMITED

CURZON HOUSE 2ND FLOOR,BANSTEAD,SM7 2LJ

Number:09559291
Status:ACTIVE
Category:Private Limited Company

MINOR HOUR FILMS LIMITED

ALPHA HOUSE, 176A,BARNET,EN5 5SZ

Number:06042353
Status:ACTIVE
Category:Private Limited Company

QUOTEAJOB LTD

23 ALBERT STREET,ELLAND,HX5 0PX

Number:11431766
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source