- Company Overview for UCHECK LIMITED (07879166)
- Filing history for UCHECK LIMITED (07879166)
- People for UCHECK LIMITED (07879166)
- Charges for UCHECK LIMITED (07879166)
- More for UCHECK LIMITED (07879166)
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 |