Advanced company searchLink opens in new window

UKCIL LIMITED

Company number 11403726

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
21 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
01 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2023 AA Micro company accounts made up to 31 July 2022
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
30 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
15 Jan 2022 AA Micro company accounts made up to 31 July 2021
08 Apr 2021 CS01 Confirmation statement made on 22 March 2021 with updates
06 Apr 2021 PSC04 Change of details for Jagdeep Singh Bhaura as a person with significant control on 6 April 2021
19 Feb 2021 AA Micro company accounts made up to 31 July 2020
31 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
23 Mar 2020 AD01 Registered office address changed from 11-14 Ingleby House Cannon Street Birmingham B2 5EN England to Ingleby House 11-14 Cannon Street Birmingham B2 5EN on 23 March 2020
20 Mar 2020 CH01 Director's details changed for Jagdeep Singh Bhuara on 20 March 2020
20 Mar 2020 PSC04 Change of details for Jagdeep Singh Bhuara as a person with significant control on 20 March 2020
06 Nov 2019 AA01 Previous accounting period extended from 30 June 2019 to 31 July 2019
17 Jun 2019 CH01 Director's details changed for Jagdeep Singh Bhuara on 17 June 2019
17 Jun 2019 AD01 Registered office address changed from 30 London Road Sawbridgeworth Hertfordshire CM21 9JS United Kingdom to 11-14 Ingleby House Cannon Street Birmingham B2 5EN on 17 June 2019
22 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with updates
15 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-07
07 Mar 2019 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 7 March 2019
07 Mar 2019 AP01 Appointment of Jagdeep Singh Bhuara as a director on 7 March 2019
07 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
07 Mar 2019 TM01 Termination of appointment of Michael Duke as a director on 7 March 2019