U.K.U.U.G. LIMITED - WARWICK


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette filings brought up to date. 2023-12-20 View Report
Accounts. Accounts type micro entity. 2023-12-19 View Report
Gazette. Gazette notice compulsory. 2023-11-28 View Report
Confirmation statement. Statement with no updates. 2023-06-15 View Report
Accounts. Accounts type micro entity. 2022-09-30 View Report
Gazette. Gazette filings brought up to date. 2022-08-20 View Report
Confirmation statement. Statement with no updates. 2022-08-19 View Report
Gazette. Gazette notice compulsory. 2022-08-09 View Report
Accounts. Accounts type micro entity. 2021-10-01 View Report
Confirmation statement. Statement with no updates. 2021-06-07 View Report
Accounts. Accounts type micro entity. 2020-12-23 View Report
Confirmation statement. Statement with no updates. 2020-07-27 View Report
Accounts. Accounts type micro entity. 2019-10-31 View Report
Confirmation statement. Statement with no updates. 2019-06-10 View Report
Address. Change date: 2019-06-10. Old address: 9 Browning Avenue Warwick CV34 6JQ. New address: Greville House 10 Jury Street Warwick Warwickshire CV34 4EW. 2019-06-10 View Report
Persons with significant control. Notification of a person with significant control statement. 2019-06-10 View Report
Persons with significant control. Cessation date: 2018-09-30. Psc name: Quentin Wright. 2019-06-10 View Report
Officers. Officer name: Quentin Wright. Termination date: 2018-09-30. 2019-06-10 View Report
Accounts. Accounts type micro entity. 2018-09-28 View Report
Confirmation statement. Statement with no updates. 2018-07-04 View Report
Persons with significant control. Psc name: Quentin Wright. Notification date: 2016-10-01. 2018-06-29 View Report
Accounts. Accounts amended with accounts type small. 2017-12-28 View Report
Accounts. Accounts type small. 2017-10-04 View Report
Confirmation statement. Statement with no updates. 2017-07-12 View Report
Officers. Appointment date: 2017-01-25. Officer name: Mr Kenneth Macdonald. 2017-03-16 View Report
Address. Old address: The Manor House Buntingford Hertfordshire SG9 9AB. Change date: 2017-02-14. New address: 9 Browning Avenue Warwick CV34 6JQ. 2017-02-14 View Report
Officers. Termination date: 2017-01-01. Officer name: Jane Elizabeth Morrison. 2017-01-16 View Report
Officers. Officer name: Kimball Richard Johnson. Termination date: 2016-09-21. 2016-10-18 View Report
Officers. Officer name: Mr Mark Keating. Appointment date: 2016-09-21. 2016-10-18 View Report
Accounts. Accounts type full. 2016-10-13 View Report
Annual return. With made up date. 2016-06-09 View Report
Accounts. Accounts type full. 2015-10-09 View Report
Annual return. With made up date. 2015-06-24 View Report
Accounts. Accounts type full. 2014-10-09 View Report
Annual return. With made up date. 2014-05-27 View Report
Accounts. Accounts type full. 2013-10-07 View Report
Annual return. With made up date. 2013-05-29 View Report
Officers. Officer name: Mr Quentin Wright. 2013-01-14 View Report
Officers. Officer name: Paul Waring. 2013-01-14 View Report
Accounts. Accounts type full. 2012-10-03 View Report
Officers. Officer name: Kimball Richard Johnson. 2012-09-27 View Report
Officers. Officer name: Howard Thomson. 2012-09-27 View Report
Annual return. With made up date. 2012-05-25 View Report
Officers. Officer name: Mr Paul Waring. Change date: 2011-11-11. 2011-11-16 View Report
Accounts. Accounts type full. 2011-09-30 View Report
Annual return. With made up date. 2011-05-24 View Report
Accounts. Accounts type full. 2010-10-03 View Report
Annual return. With made up date. 2010-05-27 View Report
Accounts. Accounts type full. 2009-10-08 View Report
Annual return. Legacy. 2009-05-09 View Report