- Company Overview for UBI-TECH (3R) LIMITED (07970210)
- Filing history for UBI-TECH (3R) LIMITED (07970210)
- People for UBI-TECH (3R) LIMITED (07970210)
- More for UBI-TECH (3R) LIMITED (07970210)
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 Mar 2018 | PSC01 | Notification of Richard Lee as a person with significant control on 6 March 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates | |
06 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
15 Aug 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
15 Aug 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 30 June 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
12 Jan 2017 | AP01 | Appointment of Mr Allan Milburn as a director on 10 November 2016 | |
12 Jan 2017 | TM01 | Termination of appointment of Robert David Lucas-Gardiner as a director on 1 January 2017 | |
13 Jul 2016 | AA | Micro company accounts made up to 29 February 2016 | |
06 May 2016 | AD01 | Registered office address changed from 7 Chestnut Court Jill Lane Sambourne Redditch Worcestershire B96 6EW to 9 Regents Court Farmoor Lane Redditch Worcestershire B98 0SD on 6 May 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
29 Oct 2015 | AA | Micro company accounts made up to 28 February 2015 | |
23 Oct 2015 | AP01 | Appointment of Mr Michael John Harbon as a director on 21 October 2015 | |
04 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 4 October 2015
|
|
03 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
03 Mar 2015 | CH01 | Director's details changed for Richard Thomas Lee on 3 March 2015 | |
17 Apr 2014 | AD01 | Registered office address changed from 7 Jill Lane Sambourne Redditch Worcestershire B96 6EW England on 17 April 2014 | |
17 Apr 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
16 Apr 2014 | AD01 | Registered office address changed from C/O C/O Vinings Limited Grafton House Bulls Head Yard Alcester Warwickshire B49 5BX on 16 April 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
11 Mar 2014 | AD01 | Registered office address changed from C/O Vinings Limited Grafton House Bulls Head Yard Alcester Warwickshire B49 5BX on 11 March 2014 | |
28 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
18 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 28 November 2012
|
|
07 Dec 2012 | AP01 | Appointment of Richard Thomas Lee as a director |