London
NW3 5JS
Director Name | Mr Terry James Cunningham |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 3 207 Regent Street London W1B 3HH |
Registered Address | Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Uvite LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 22 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
31 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
---|---|
31 March 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
31 March 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
31 May 2021 | Micro company accounts made up to 31 August 2020 (2 pages) |
6 May 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
17 February 2021 | Previous accounting period extended from 28 February 2020 to 31 August 2020 (1 page) |
12 March 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
13 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2020 | Micro company accounts made up to 28 February 2019 (2 pages) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
5 March 2019 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to Regina House 124 Finchley Road London NW3 5JS on 5 March 2019 (1 page) |
18 December 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
28 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
6 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
16 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
16 March 2015 | Termination of appointment of Terry James Cunningham as a director on 11 March 2015 (1 page) |
16 March 2015 | Appointment of Jermaine Junior Davis as a director on 11 March 2015 (2 pages) |
16 March 2015 | Termination of appointment of Terry James Cunningham as a director on 11 March 2015 (1 page) |
16 March 2015 | Appointment of Jermaine Junior Davis as a director on 11 March 2015 (2 pages) |
2 October 2014 | Registered office address changed from Level 3 207 Regent Street London W1B 3HH United Kingdom to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from Level 3 207 Regent Street London W1B 3HH United Kingdom to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from Level 3 207 Regent Street London W1B 3HH United Kingdom to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2 October 2014 (1 page) |
26 September 2014 | Change of name notice (2 pages) |
26 September 2014 | Company name changed glenthorne advisors LIMITED\certificate issued on 26/09/14
|
26 September 2014 | Change of name notice (2 pages) |
26 September 2014 | Company name changed glenthorne advisors LIMITED\certificate issued on 26/09/14 (2 pages) |
11 April 2014 | Company name changed glenthorne partners LIMITED\certificate issued on 11/04/14
|
11 April 2014 | Company name changed glenthorne partners LIMITED\certificate issued on 11/04/14
|
17 February 2014 | Incorporation Statement of capital on 2014-02-17
|
17 February 2014 | Incorporation Statement of capital on 2014-02-17
|