Advanced company searchLink opens in new window

UBITRAC LTD

Company number 06976391

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)
12 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
06 Oct 2023 AD01 Registered office address changed from Teach House Gilbert Drive Boston Lincolnshire PE21 7TQ to Care of 4 South Square Boston PE21 6JU on 6 October 2023
31 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
26 Jan 2022 AAMD Amended accounts for a small company made up to 31 July 2020
17 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 30 July 2021
15 Sep 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 17/01/2022
29 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
22 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 30 July 2020
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2020 CS01 Confirmation statement made on 30 July 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 12/07/21
27 Jul 2020 AA Accounts for a small company made up to 31 July 2019
19 Mar 2020 TM01 Termination of appointment of Mark William De Courcy Trasenster as a director on 18 March 2020
13 Jan 2020 TM01 Termination of appointment of Alistair Anthony James Lionel Troughton as a director on 10 January 2020
13 Jan 2020 TM01 Termination of appointment of Wayne Lochner as a director on 10 January 2020
30 Jul 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
29 Apr 2019 AA Accounts for a small company made up to 31 July 2018
10 Sep 2018 TM01 Termination of appointment of Martin Claude Thompson as a director on 31 August 2018
01 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with updates