Advanced company searchLink opens in new window

U OWN EXCHANGE LTD

Company number 10001410

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)
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
30 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
11 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
30 Mar 2022 AA Micro company accounts made up to 31 March 2021
21 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with updates
10 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2021 AA Micro company accounts made up to 31 March 2020
09 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
26 Feb 2020 PSC01 Notification of Haaris Ahmed as a person with significant control on 26 February 2020
31 Jan 2020 AA Micro company accounts made up to 31 March 2019
01 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
19 Feb 2019 AA01 Current accounting period extended from 28 February 2019 to 31 March 2019
20 Dec 2018 AD01 Registered office address changed from 25-27 Otley Road Leeds West Yorkshire LS6 3AA United Kingdom to Northgate 118 North Street Leeds LS2 7PN on 20 December 2018
23 Nov 2018 AA Micro company accounts made up to 28 February 2018
27 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with updates
27 Jun 2018 PSC02 Notification of Park Lane Properties (Leeds) Limited as a person with significant control on 23 April 2018
27 Jun 2018 PSC07 Cessation of Haaris Ahmed as a person with significant control on 23 April 2018
27 Jun 2018 PSC07 Cessation of Shaan Ahmed as a person with significant control on 23 April 2018
27 Jun 2018 SH01 Statement of capital following an allotment of shares on 23 April 2018
  • GBP 5,000
29 May 2018 AD03 Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN
29 May 2018 AD02 Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN
07 Mar 2018 CS01 Confirmation statement made on 10 February 2018 with no updates