Advanced company searchLink opens in new window

UNIVERSAL CAR CREDIT LIMITED

Company number 08543244

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)
13 Oct 2023 AA Total exemption full accounts made up to 30 April 2023
26 May 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
01 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
10 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
19 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
22 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
22 Jun 2021 MR04 Satisfaction of charge 085432440001 in full
22 Jan 2021 AP01 Appointment of Dominic Raymond Leach as a director on 15 January 2021
22 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
27 May 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
14 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
28 May 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
25 May 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
16 Apr 2018 MR01 Registration of charge 085432440001, created on 16 April 2018
03 Oct 2017 AA Accounts for a dormant company made up to 30 April 2017
03 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
06 Dec 2016 AA Accounts for a dormant company made up to 30 April 2016
06 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
10 Dec 2015 AA Accounts for a dormant company made up to 30 April 2015
16 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
07 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
16 Aug 2014 CH01 Director's details changed for Mr Gavin Courtenay Leach on 16 August 2014
20 Jun 2014 AD01 Registered office address changed from Oak House Webbs Lane Reading RG7 5LL on 20 June 2014
08 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-08
  • GBP 100