- 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) |
---|---|---|---|
07 Apr 2020 | AP03 | Appointment of Caroline Bailey as a secretary on 7 April 2020 | |
10 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2020 | CONNOT | Change of name notice | |
23 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Aug 2019 | MR01 | Registration of charge 078791660005, created on 28 August 2019 | |
12 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with updates | |
06 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Mar 2018 | CH01 | Director's details changed for Mr George Griffiths on 1 March 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with updates | |
18 Dec 2017 | CH01 | Director's details changed for Ms Julie Marguerite Griffiths on 12 December 2017 | |
21 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
28 Nov 2016 | SH06 |
Cancellation of shares. Statement of capital on 10 October 2016
|
|
21 Nov 2016 | MR01 | Registration of charge 078791660004, created on 17 November 2016 | |
11 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Nov 2016 | SH08 | Change of share class name or designation | |
07 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2016 | SH03 | Purchase of own shares. | |
31 Oct 2016 | MR01 | Registration of charge 078791660003, created on 28 October 2016 | |
10 Oct 2016 | AD01 | Registered office address changed from Suite 3 & 4 Chiltern House Sigford Road Marsh Barton Trading Estate Exeter EX2 8NL England to First Floor, Chiltern House Sigford Road Marsh Barton Trading Estate Exeter EX2 8NL on 10 October 2016 | |
14 Jan 2016 | AD01 | Registered office address changed from Unit 11 Gidleys Meadow Christow Exeter Devon EX6 7QB to Suite 3 & 4 Chiltern House Sigford Road Marsh Barton Trading Estate Exeter EX2 8NL on 14 January 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
26 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |