- Company Overview for UBIQUTEK LTD. (08148525)
- Filing history for UBIQUTEK LTD. (08148525)
- People for UBIQUTEK LTD. (08148525)
- Charges for UBIQUTEK LTD. (08148525)
- More for UBIQUTEK LTD. (08148525)
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) |
---|---|---|---|
11 Nov 2019 | MR04 | Satisfaction of charge 081485250001 in full | |
30 Oct 2019 | AP01 | Appointment of Mr Thomas Jerome Gatacre as a director on 29 October 2019 | |
09 Aug 2019 | TM01 | Termination of appointment of Stephen Turner as a director on 8 August 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with updates | |
03 Jul 2019 | AP01 | Appointment of Mr John Kristian Lars Mcbride as a director on 3 September 2018 | |
07 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Dec 2018 | PSC08 | Notification of a person with significant control statement | |
07 Aug 2018 | CS01 | Confirmation statement made on 7 July 2018 with updates | |
07 Aug 2018 | PSC07 |
Cessation of Andrew Lawrence Diprose as a person with significant control on 21 August 2017
|
|
05 Jun 2018 | MR01 | Registration of charge 081485250001, created on 25 May 2018 | |
04 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
01 Nov 2017 | AP01 | Appointment of Mr James Holdgate as a director on 31 October 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with no updates | |
06 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Nov 2016 | TM01 | Termination of appointment of David Sinclair Mellor as a director on 16 November 2016 | |
20 Jul 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
19 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 29 February 2016
|
|
27 Jul 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
13 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Mar 2015 | AA01 | Current accounting period shortened from 31 July 2015 to 31 March 2015 | |
19 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 27 February 2015
|
|
24 Feb 2015 | AD01 | Registered office address changed from 446 - 450 Kingstanding Road Birmingham B44 9SA to Kingsnorth House 1, Blenheim Way Kingstanding Birmingham B44 8LS on 24 February 2015 | |
15 Jan 2015 | AP01 | Appointment of Mr David Sinclair Mellor as a director on 10 December 2014 | |
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 |