This company is commonly known as Ukrainian Information Service Limited(the). The company was founded 46 years ago and was given the registration number 01354973. The firm's registered office is in . You can find them at 200 Liverpool Road, London, , . This company's SIC code is 58110 - Book publishing.
Name | : | UKRAINIAN INFORMATION SERVICE LIMITED(THE) |
---|---|---|
Company Number | : | 01354973 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 1978 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 200 Liverpool Road, London, N1 1LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
200 Liverpool Road, London, N1 1LF | Secretary | 28 February 2004 | Active |
200 Liverpool Road, London, N1 1LF | Director | 26 January 2002 | Active |
200 Liverpool Road, London, N1 1LF | Director | 31 October 2015 | Active |
200 Liverpool Road, London, N1 1LF | Director | - | Active |
200 Liverpool Road, London, N1 1LF | Director | 05 March 2006 | Active |
200 Liverpool Road, London, N1 1LF | Director | 15 December 2000 | Active |
6 Belfield Road, West Ewell, KT19 9SY | Secretary | - | Active |
34 Westbere Road, London, NW2 3SR | Secretary | 01 March 1996 | Active |
34 Westbere Road, London, NW2 3SR | Secretary | 22 February 1994 | Active |
131 Canterbury Road, Leyton, London, E10 6EF | Director | - | Active |
87 Fleetwood Road, London, NW10 1NR | Director | - | Active |
6 Belfield Road, West Ewell, KT19 9SY | Director | - | Active |
638 Western Boulevard, Nottingham, NG8 5GN | Director | - | Active |
11 Blackwood Street, Bolton, BL3 2AZ | Director | 14 October 2006 | Active |
11 Blackwood Street, Bolton, BL3 2AZ | Director | 26 January 2002 | Active |
2 Wilkinson House, New North Road, London, N1 6TH | Director | 30 September 1992 | Active |
34 Westbere Road, London, NW2 3SR | Director | - | Active |
34 Westbere Road, London, NW2 3SR | Director | - | Active |
7 Richard Court, Alston Road, Barnet, EN5 4EZ | Director | 11 December 1993 | Active |
200 Liverpool Road, London, N1 1LF | Director | 26 January 2002 | Active |
49 Linden Gardens, London, W2 4HG | Director | - | Active |
174 Anstey Lane, Leicester, LE4 0FD | Director | - | Active |
200 Liverpool Road, London, N1 1LF | Director | 31 October 2015 | Active |
Rev Mykola Matwijiwskyj | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Address | : | 200 Liverpool Road, N1 1LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-12 | Officers | Change person director company with change date. | Download |
2023-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-26 | Officers | Change person director company with change date. | Download |
2018-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-01 | Officers | Termination director company with name termination date. | Download |
2016-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-18 | Annual return | Annual return company with made up date no member list. | Download |
2015-12-14 | Officers | Appoint person director company with name date. | Download |
2015-12-12 | Officers | Appoint person director company with name date. | Download |
2015-12-11 | Officers | Termination director company with name termination date. | Download |
2015-11-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.