Advanced company searchLink opens in new window

UBI-TECH (3R) LIMITED

Company number 07970210

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)
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
  • GBP 100
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
  • GBP 100
03 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
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
  • GBP 2
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
  • GBP 2
07 Dec 2012 AP01 Appointment of Richard Thomas Lee as a director