About

Registered Number: 04999997
Date of Incorporation: 19/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Wellington House 4th Floor, 125 The Strand, London, WC2R 0AP,

 

Established in 2003, Uah Ltd have registered office in London, it's status at Companies House is "Active". We don't know the number of employees at Uah Ltd. The organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WOOD, Duncan 26 October 2012 - 1
FRIMPONG, Patrick 19 December 2003 06 November 2006 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 03 July 2019
CS01 - N/A 03 January 2019
AD01 - Change of registered office address 19 November 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 29 December 2017
CH01 - Change of particulars for director 18 July 2017
CH01 - Change of particulars for director 18 July 2017
AA - Annual Accounts 06 July 2017
CH01 - Change of particulars for director 08 February 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 30 July 2014
AP01 - Appointment of director 23 May 2014
TM01 - Termination of appointment of director 23 May 2014
AP01 - Appointment of director 22 May 2014
TM01 - Termination of appointment of director 17 May 2014
AR01 - Annual Return 20 December 2013
CH01 - Change of particulars for director 05 November 2013
CH01 - Change of particulars for director 02 November 2013
AUD - Auditor's letter of resignation 16 July 2013
AUD - Auditor's letter of resignation 15 July 2013
AA01 - Change of accounting reference date 26 June 2013
AR01 - Annual Return 08 January 2013
AP01 - Appointment of director 01 November 2012
AP01 - Appointment of director 01 November 2012
TM01 - Termination of appointment of director 01 November 2012
TM01 - Termination of appointment of director 01 November 2012
AP01 - Appointment of director 01 November 2012
TM01 - Termination of appointment of director 01 November 2012
TM02 - Termination of appointment of secretary 01 November 2012
AP03 - Appointment of secretary 01 November 2012
AA - Annual Accounts 17 October 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 21 December 2011
AD01 - Change of registered office address 21 December 2011
AD01 - Change of registered office address 21 December 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 20 December 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 30 December 2009
AA - Annual Accounts 15 April 2009
MISC - Miscellaneous document 25 March 2009
RESOLUTIONS - N/A 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
363a - Annual Return 08 January 2009
288b - Notice of resignation of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 08 January 2008
363a - Annual Return 04 November 2007
363a - Annual Return 04 November 2007
288c - Notice of change of directors or secretaries or in their particulars 11 April 2007
363s - Annual Return 18 January 2007
288a - Notice of appointment of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
AA - Annual Accounts 05 November 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 04 January 2006
CERTNM - Change of name certificate 25 April 2005
CERTNM - Change of name certificate 12 April 2005
CERTNM - Change of name certificate 31 March 2005
CERTNM - Change of name certificate 04 March 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 18 October 2004
225 - Change of Accounting Reference Date 01 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
287 - Change in situation or address of Registered Office 06 January 2004
NEWINC - New incorporation documents 19 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.