Advanced company searchLink opens in new window

UBIQUIEM LIMITED

Company number 07352550

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)
21 Aug 2024 CS01 Confirmation statement made on 20 August 2024 with updates
28 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
21 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
10 Jul 2023 CH01 Director's details changed for Mr Gareth William Jones on 10 July 2023
27 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
16 Jan 2023 CH03 Secretary's details changed for Mrs Tracy Ann Vernet on 16 January 2023
16 Jan 2023 CH01 Director's details changed for Mr Marc Vernet on 16 January 2023
16 Jan 2023 PSC04 Change of details for Mr Marc Vernet as a person with significant control on 16 January 2023
16 Jan 2023 CH01 Director's details changed for Mr Marc Vernet on 16 January 2023
16 Jan 2023 CH01 Director's details changed for Mr Gareth William Jones on 16 January 2023
16 Jan 2023 AD01 Registered office address changed from Unit 108, Sutton Point Sutton Court Road Sutton SM1 4SY England to 7 Blighs Walk Sevenoaks Kent TN13 1DB on 16 January 2023
01 Sep 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
22 Apr 2022 AD01 Registered office address changed from Unit 103, Sutton Point Sutton Court Road Sutton SM1 4SY England to Unit 108, Sutton Point Sutton Court Road Sutton SM1 4SY on 22 April 2022
08 Apr 2022 AD01 Registered office address changed from White Cottage High Street Nether Wallop Stockbridge SO20 8EZ England to Unit 103, Sutton Point Sutton Court Road Sutton SM1 4SY on 8 April 2022
20 Sep 2021 AD01 Registered office address changed from 3 Church Row Llanfrynach Brecon Powys LD3 7BX Wales to White Cottage High Street Nether Wallop Stockbridge SO20 8EZ on 20 September 2021
23 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
12 Apr 2021 AD01 Registered office address changed from Unit 304, Metal Box Factory Great Guildford Street London SE1 0HS England to 3 Church Row Llanfrynach Brecon Powys LD3 7BX on 12 April 2021
01 Sep 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
09 Sep 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
03 Sep 2018 CS01 Confirmation statement made on 20 August 2018 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017