Advanced company searchLink opens in new window

UBUNTU CONSULTING SERVICES LIMITED

Company number 06867610

Filter by category

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)
09 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with updates
04 Feb 2019 AA Total exemption full accounts made up to 31 August 2018
14 May 2018 AA Total exemption full accounts made up to 31 August 2017
13 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
26 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
19 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
16 May 2016 AA Total exemption small company accounts made up to 31 August 2015
18 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
21 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
23 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014
14 Apr 2014 AD01 Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 14 April 2014
14 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
01 Oct 2013 AA Accounts for a dormant company made up to 31 August 2013
09 Sep 2013 CH01 Director's details changed for Michael Ernest Ettling on 8 September 2013
09 Sep 2013 CH01 Director's details changed for Michael Ernest Ettling on 8 September 2013
09 Sep 2013 CH01 Director's details changed for Chantal Ettling on 8 September 2013
09 Sep 2013 AA01 Previous accounting period extended from 30 April 2013 to 31 August 2013
03 Sep 2013 CERTNM Company name changed maxmarc LIMITED\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-09-02
  • NM01 ‐ Change of name by resolution
20 Jun 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
29 Nov 2012 AA Accounts for a dormant company made up to 30 April 2012
25 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
01 Aug 2011 AA Accounts for a dormant company made up to 30 April 2011
17 Jun 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
09 Sep 2010 CH01 Director's details changed for Chantal Ettling on 9 September 2010
09 Sep 2010 CH01 Director's details changed for Michael Ernest Ettling on 9 September 2010