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)
07 Apr 2020 AP03 Appointment of Caroline Bailey as a secretary on 7 April 2020
10 Mar 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-03-05
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
  • GBP 1,000
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
  • RES12 ‐ Resolution of varying share rights or name
07 Nov 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • GBP 1,002
26 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015