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)
14 Jul 2015 MR01 Registration of charge 078791660002, created on 2 July 2015
17 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,002
14 Jul 2014 MR01 Registration of charge 078791660001, created on 10 July 2014
07 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Jun 2014 AP01 Appointment of Mr George Griffiths as a director
27 Jan 2014 SH01 Statement of capital following an allotment of shares on 27 January 2014
  • GBP 1,002
16 Dec 2013 AR01 Annual return made up to 12 December 2013 with full list of shareholders
16 Dec 2013 CH01 Director's details changed for Mr Michael James Griffiths on 1 December 2013
16 Dec 2013 CH03 Secretary's details changed for Julie Griffiths on 1 December 2013
17 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Jan 2013 AR01 Annual return made up to 12 December 2012 with full list of shareholders
16 Nov 2012 AA Accounts for a dormant company made up to 28 February 2012
15 Nov 2012 AD01 Registered office address changed from Unit 4 Gidleys Meadow Christow Exeter Devon EX6 7QB on 15 November 2012
09 Nov 2012 AP01 Appointment of Julie Griffiths as a director
02 May 2012 AA01 Current accounting period extended from 28 February 2013 to 31 March 2013
02 May 2012 AD01 Registered office address changed from 28 Victoria Street Paignton Devon TQ4 5DN United Kingdom on 2 May 2012
18 Jan 2012 AA01 Current accounting period shortened from 31 December 2012 to 28 February 2012
18 Jan 2012 SH01 Statement of capital following an allotment of shares on 12 December 2011
  • GBP 999
10 Jan 2012 AP03 Appointment of Julie Griffiths as a secretary
10 Jan 2012 AP01 Appointment of Michael James Griffiths as a director
19 Dec 2011 TM01 Termination of appointment of Barbara Kahan as a director
12 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)