Advanced company searchLink opens in new window

UBIQUTEK LTD.

Company number 08148525

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)
21 Dec 2022 AD01 Registered office address changed from Kingsnorth House 1, Blenheim Way Kingstanding Birmingham B44 8LS to 8 Brook Business Park Brookhampton Lane Kineton Warwick CV35 0JA on 21 December 2022
21 Dec 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 October 2022
  • GBP 261,366
07 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with updates
07 Oct 2022 SH01 Statement of capital following an allotment of shares on 7 October 2022
  • GBP 261,366
  • ANNOTATION Clarification a second filed CS01 was registered on 21/12/2022.
07 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
28 Jun 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
01 Jun 2022 AP01 Appointment of Albena Hristova Todorova as a director on 23 May 2022
31 May 2022 TM01 Termination of appointment of Kieran Patrick Furlong as a director on 22 May 2022
10 May 2022 AP01 Appointment of Mr Andrew Jones as a director on 1 May 2022
11 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
04 Apr 2022 SH01 Statement of capital following an allotment of shares on 4 April 2022
  • GBP 244,357
21 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
05 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with updates
05 Aug 2021 SH01 Statement of capital following an allotment of shares on 5 August 2021
  • GBP 225,338
30 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Jul 2021 AP01 Appointment of Mr Kieran Patrick Furlong as a director on 13 July 2021
14 Jul 2021 TM01 Termination of appointment of Thomas Charles Ritchie as a director on 2 July 2021
14 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
22 Sep 2020 AA Micro company accounts made up to 31 March 2020
14 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates
14 May 2020 TM01 Termination of appointment of Robert Frederick Diprose as a director on 14 May 2020
14 May 2020 SH01 Statement of capital following an allotment of shares on 14 May 2020
  • GBP 214,487
26 Feb 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 August 2019
  • GBP 136,007
25 Feb 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 August 2018
  • GBP 118,305