Cheam
Sutton
SM1 2EF
Website | www.uropa-design.com |
---|---|
Email address | [email protected] |
Registered Address | 70a Burdon Lane Cheam Sutton SM2 7BY |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Sameer Faruqi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,852 |
Cash | £300 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 2 weeks from now) |
1 February 2018 | Delivered on: 1 February 2018 Persons entitled: Just Cash Flow PLC Classification: A registered charge Outstanding |
---|
4 December 2023 | Confirmation statement made on 2 December 2023 with no updates (3 pages) |
---|---|
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
2 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
5 April 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
7 January 2022 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
2 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
1 February 2021 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
8 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
4 December 2019 | Change of details for Mr Sameer Faruqi as a person with significant control on 1 November 2019 (2 pages) |
4 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
4 December 2019 | Director's details changed for Mr Sameer Faruqi on 1 November 2019 (2 pages) |
1 November 2019 | Registered office address changed from Spaces, 13 the Causeway Teddington TW11 0JR England to 15 Carlisle Road Cheam Sutton SM1 2EF on 1 November 2019 (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
4 June 2019 | Satisfaction of charge 078687970001 in full (1 page) |
13 January 2019 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
1 February 2018 | Registration of charge 078687970001, created on 1 February 2018 (27 pages) |
27 January 2018 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
15 October 2017 | Registered office address changed from 10 Millennium Business Center 3 Humber Road London NW2 6DW England to Spaces, 13 the Causeway Teddington TW11 0JR on 15 October 2017 (1 page) |
15 October 2017 | Registered office address changed from 10 Millennium Business Center 3 Humber Road London NW2 6DW England to Spaces, 13 the Causeway Teddington TW11 0JR on 15 October 2017 (1 page) |
15 October 2017 | Registered office address changed from Spaces, 13 the Causeway Teddington TW11 0JR England to Spaces, 13 the Causeway Teddington TW11 0JR on 15 October 2017 (1 page) |
15 October 2017 | Registered office address changed from Spaces, 13 the Causeway Teddington TW11 0JR England to Spaces, 13 the Causeway Teddington TW11 0JR on 15 October 2017 (1 page) |
29 September 2017 | Amended total exemption full accounts made up to 31 December 2012 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Amended total exemption full accounts made up to 31 December 2013 (6 pages) |
29 September 2017 | Amended total exemption full accounts made up to 31 December 2012 (6 pages) |
29 September 2017 | Amended total exemption full accounts made up to 31 December 2015 (6 pages) |
29 September 2017 | Amended total exemption full accounts made up to 31 December 2015 (6 pages) |
29 September 2017 | Amended total exemption full accounts made up to 31 December 2013 (6 pages) |
29 September 2017 | Amended total exemption full accounts made up to 31 December 2014 (6 pages) |
29 September 2017 | Amended total exemption full accounts made up to 31 December 2014 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 August 2017 | Registered office address changed from 46 Millenium Business Center Humber Road London NW2 6DW to 10 Millennium Business Center 3 Humber Road London NW2 6DW on 28 August 2017 (1 page) |
28 August 2017 | Registered office address changed from 46 Millenium Business Center Humber Road London NW2 6DW to 10 Millennium Business Center 3 Humber Road London NW2 6DW on 28 August 2017 (1 page) |
2 January 2017 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
2 January 2017 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
3 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-26
|
26 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-26
|
26 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-26
|
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-05-20
|
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
25 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
25 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Change of name notice (2 pages) |
16 March 2012 | Company name changed uber design agencies LIMITED\certificate issued on 16/03/12
|
16 March 2012 | Change of name notice (2 pages) |
16 March 2012 | Company name changed uber design agencies LIMITED\certificate issued on 16/03/12
|
2 December 2011 | Incorporation (24 pages) |
2 December 2011 | Incorporation (24 pages) |