London
E16 2LL
Director Name | Mr Tudor-Augustin Cutus |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 31 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Woodman Parade Woodman Street London E16 2LL |
Website | www.ujs-online.com |
---|---|
Email address | [email protected] |
Telephone | 020 74744817 |
Telephone region | London |
Registered Address | 127a High Street Hornchurch RM11 1TX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 8 April 2024 (overdue) |
8 April 2022 | Delivered on: 11 April 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 30 queen elizabeth drive, houghton le spring, DH5 0NW, being all of the land and buildings in title TY445407, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
16 December 2021 | Delivered on: 17 December 2021 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 52 netherfields crescent. Middlesbrough. TS3 0QL. Outstanding |
21 February 2024 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
11 May 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
31 March 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
19 April 2022 | Registered office address changed from 6 Woodman Parade Woodman Street London E16 2LL England to 127a High Street Hornchurch RM11 1TX on 19 April 2022 (1 page) |
19 April 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
11 April 2022 | Registration of charge 095202670002, created on 8 April 2022 (5 pages) |
1 February 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
17 December 2021 | Registration of charge 095202670001, created on 16 December 2021 (4 pages) |
2 April 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
26 March 2021 | Resolutions
|
25 March 2021 | Confirmation statement made on 25 March 2021 with updates (3 pages) |
30 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
6 May 2019 | Confirmation statement made on 16 April 2019 with updates (4 pages) |
8 January 2019 | Cessation of Tudor-Augustin Cutus as a person with significant control on 8 January 2019 (1 page) |
8 January 2019 | Appointment of Mr Remigijus Pleinys as a director on 8 January 2019 (2 pages) |
8 January 2019 | Termination of appointment of Tudor-Augustin Cutus as a director on 8 January 2019 (1 page) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 April 2018 | Notification of Remigijus Pleinys as a person with significant control on 6 April 2016 (2 pages) |
16 April 2018 | Confirmation statement made on 16 April 2018 with updates (3 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 October 2016 | Resolutions
|
20 October 2016 | Resolutions
|
20 October 2016 | Change of name notice (2 pages) |
20 October 2016 | Change of name notice (2 pages) |
27 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
31 March 2015 | Incorporation Statement of capital on 2015-03-31
|
31 March 2015 | Incorporation Statement of capital on 2015-03-31
|