Universeal Product Agencies Ltd was setup in 2008. There are 4 directors listed as Robson, Norman Paul, Smith, Amanda, Incorporate Secretariat Limited, Smith, Jason David for this organisation. We don't know the number of employees at Universeal Product Agencies Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBSON, Norman Paul | 16 May 2008 | - | 1 |
SMITH, Amanda | 01 February 2009 | - | 1 |
SMITH, Jason David | 16 May 2008 | 01 February 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
Incorporate Secretariat Limited | 16 May 2008 | 16 May 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 May 2020 | |
AA - Annual Accounts | 01 October 2019 | |
CS01 - N/A | 10 June 2019 | |
PSC07 - N/A | 10 June 2019 | |
AP01 - Appointment of director | 11 January 2019 | |
AA - Annual Accounts | 16 December 2018 | |
AD01 - Change of registered office address | 30 October 2018 | |
SH08 - Notice of name or other designation of class of shares | 10 July 2018 | |
CS01 - N/A | 04 June 2018 | |
AA - Annual Accounts | 09 February 2018 | |
CS01 - N/A | 20 May 2017 | |
AA - Annual Accounts | 22 December 2016 | |
AR01 - Annual Return | 22 May 2016 | |
AA - Annual Accounts | 20 January 2016 | |
AR01 - Annual Return | 04 July 2015 | |
AA - Annual Accounts | 19 March 2015 | |
AR01 - Annual Return | 21 May 2014 | |
AA - Annual Accounts | 24 January 2014 | |
AR01 - Annual Return | 11 June 2013 | |
AA - Annual Accounts | 27 February 2013 | |
AD01 - Change of registered office address | 10 December 2012 | |
AR01 - Annual Return | 22 May 2012 | |
AA - Annual Accounts | 17 March 2012 | |
AR01 - Annual Return | 16 May 2011 | |
AA - Annual Accounts | 01 March 2011 | |
AR01 - Annual Return | 01 June 2010 | |
CH01 - Change of particulars for director | 30 May 2010 | |
AA - Annual Accounts | 08 April 2010 | |
MG01 - Particulars of a mortgage or charge | 26 November 2009 | |
395 - Particulars of a mortgage or charge | 03 July 2009 | |
363a - Annual Return | 02 June 2009 | |
288b - Notice of resignation of directors or secretaries | 26 February 2009 | |
288a - Notice of appointment of directors or secretaries | 26 February 2009 | |
CERTNM - Change of name certificate | 23 May 2008 | |
288b - Notice of resignation of directors or secretaries | 16 May 2008 | |
NEWINC - New incorporation documents | 16 May 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 November 2009 | Outstanding |
N/A |
Debenture | 01 July 2009 | Outstanding |
N/A |