UVA MANAGEMENT LIMITED - History of Changes


DateDescription
2024-10-29 update statutory_documents 31/08/24 TOTAL EXEMPTION FULL
2024-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/24, WITH UPDATES
2024-05-21 update statutory_documents 31/08/23 TOTAL EXEMPTION FULL
2023-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-23 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES
2022-06-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-30 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-04-07 delete address FIRST FLOOR, NEW BARNES MILL COTTONMILL LANE ST ALBANS AL1 2HA
2022-04-07 insert address THE STABLES 23B LENTEN STREET ALTON HAMPSHIRE ENGLAND GU34 1HG
2022-04-07 update registered_address
2022-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2022 FROM FIRST FLOOR, NEW BARNES MILL COTTONMILL LANE ST ALBANS AL1 2HA
2022-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE BERKO / 16/03/2022
2022-03-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR LAURENCE BERKO / 16/03/2022
2021-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/21, NO UPDATES
2021-08-07 delete address SUITE 203, SECOND FLOOR CHINA HOUSE 401 EDGWARE ROAD LONDON NW2 6GY
2021-08-07 insert address FIRST FLOOR, NEW BARNES MILL COTTONMILL LANE ST ALBANS AL1 2HA
2021-08-07 update registered_address
2021-07-07 update account_category null => MICRO ENTITY
2021-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2021 FROM SUITE 203, SECOND FLOOR CHINA HOUSE 401 EDGWARE ROAD LONDON NW2 6GY
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES
2020-06-08 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-08 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE BERKO / 25/09/2018
2018-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES
2018-06-08 update account_category TOTAL EXEMPTION SMALL => null
2018-06-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-08 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE BERKO / 20/06/2017
2017-09-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR LAURENCE BERKO / 01/08/2017
2017-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES
2017-09-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WAYNE BERKO / 20/06/2017
2017-06-09 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-09 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-11 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WAYNE BERKO / 22/08/2016
2016-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-27 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-10-09 update returns_last_madeup_date 2014-08-23 => 2015-08-23
2015-10-09 update returns_next_due_date 2015-09-20 => 2016-09-20
2015-09-21 update statutory_documents 23/08/15 FULL LIST
2015-06-10 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-10 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-29 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WAYNE BERKO / 30/01/2015
2014-10-07 delete address SECOND FLOOR CARDIFF HOUSE TILLING ROAD LONDON NW2 1LJ
2014-10-07 insert address SUITE 203, SECOND FLOOR CHINA HOUSE 401 EDGWARE ROAD LONDON NW2 6GY
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-23 => 2014-08-23
2014-10-07 update returns_next_due_date 2014-09-20 => 2015-09-20
2014-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2014 FROM SECOND FLOOR CARDIFF HOUSE TILLING ROAD LONDON NW2 1LJ
2014-09-05 update statutory_documents 23/08/14 FULL LIST
2014-09-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WAYNE BERKO / 20/08/2014
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-28 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-23 => 2013-08-23
2013-10-07 update returns_next_due_date 2013-09-20 => 2014-09-20
2013-09-25 update statutory_documents 23/08/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-23 update returns_last_madeup_date 2011-08-23 => 2012-08-23
2013-06-23 update returns_next_due_date 2012-09-20 => 2013-09-20
2013-05-29 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-10-03 update statutory_documents 23/08/12 FULL LIST
2012-10-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WAYNE BERKO / 24/08/2011
2012-10-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WAYNE BERKO / 24/08/2011
2012-05-28 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-09-20 update statutory_documents 23/08/11 FULL LIST
2011-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WAYNE BERKO / 01/07/2011
2011-05-27 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-09-27 update statutory_documents 23/08/10 FULL LIST
2010-05-12 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-10-12 update statutory_documents 23/08/09 FULL LIST
2009-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2009 FROM 118-120 KENTON ROAD HARROW MIDDLESEX HA3 8AL
2009-04-05 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WAYNE BERKO / 03/01/2008
2008-10-27 update statutory_documents RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2007-11-01 update statutory_documents RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-10-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-06-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-11-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-09-20 update statutory_documents RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2005-12-05 update statutory_documents COMPANY NAME CHANGED UNI-VERSAL EXTRAS MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 05/12/05
2005-09-16 update statutory_documents NEW DIRECTOR APPOINTED
2005-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/05 FROM: 16 ST JOHN STREET LONDON EC1M 4NT
2005-09-06 update statutory_documents NEW SECRETARY APPOINTED
2005-09-06 update statutory_documents DIRECTOR RESIGNED
2005-09-06 update statutory_documents SECRETARY RESIGNED
2005-08-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION