Advanced company searchLink opens in new window

UCHECK LIMITED

Company number 07879166

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)
06 Apr 2022 AD01 Registered office address changed from First Floor, Chiltern House Sigford Road Marsh Barton Trading Estate Exeter EX2 8NL England to Kings Court Water Lane Wilmslow Cheshire SK9 5AR on 6 April 2022
06 Apr 2022 TM02 Termination of appointment of Caroline Bailey as a secretary on 31 March 2022
30 Mar 2022 MR04 Satisfaction of charge 078791660002 in full
10 Feb 2022 MR04 Satisfaction of charge 078791660006 in full
10 Feb 2022 MR04 Satisfaction of charge 078791660007 in full
12 Jan 2022 MR04 Satisfaction of charge 078791660004 in full
13 Dec 2021 AA Audit exemption subsidiary accounts made up to 31 March 2021
13 Dec 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
02 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with updates
18 Nov 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
18 Nov 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
01 Mar 2021 PSC02 Notification of Ugroup Management Limited as a person with significant control on 24 February 2021
01 Mar 2021 PSC07 Cessation of Ucmg Holdings Limited as a person with significant control on 24 February 2021
20 Feb 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
20 Feb 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
20 Feb 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
20 Feb 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
12 Jan 2021 CS01 Confirmation statement made on 12 December 2020 with updates
21 Aug 2020 MR01 Registration of charge 078791660007, created on 21 August 2020
31 Jul 2020 CH01 Director's details changed for Mr George Michael Griffiths on 31 July 2020
13 May 2020 MR04 Satisfaction of charge 078791660001 in full
04 May 2020 MR01 Registration of charge 078791660006, created on 30 April 2020
26 Apr 2020 MR04 Satisfaction of charge 078791660003 in full
26 Apr 2020 MR04 Satisfaction of charge 078791660005 in full
09 Apr 2020 TM02 Termination of appointment of Julie Griffiths as a secretary on 7 April 2020