- Company Overview for UCREATE LIMITED (08503849)
- Filing history for UCREATE LIMITED (08503849)
- People for UCREATE LIMITED (08503849)
- Charges for UCREATE LIMITED (08503849)
- More for UCREATE LIMITED (08503849)
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 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 29 December 2018 with updates | |
23 Jan 2019 | CH01 | Director's details changed for Mr Pawel Kaminski on 29 December 2018 | |
23 Jan 2019 | CH01 | Director's details changed for Mr Pawel Kaminski on 29 December 2018 | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 29 December 2017 with updates | |
26 Oct 2017 | AP01 | Appointment of Mr Simon Rendell as a director on 26 October 2017 | |
04 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Mar 2017 | AA01 | Current accounting period shortened from 30 April 2017 to 31 March 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
29 Jun 2016 | AD01 | Registered office address changed from C/O the Accountancy Cloud 2nd Floor, Berkeley Square House Berkeley Square London W1J 6BD England to C/O the Accountancy Cloud 12-18 Hoxton Street London N1 6NG on 29 June 2016 | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
19 Jan 2016 | AP01 | Appointment of Pawel Kaminski as a director on 8 January 2016 | |
04 Jan 2016 | AD01 | Registered office address changed from Solar House 282 Chase Road London N14 6NZ to C/O the Accountancy Cloud 2nd Floor, Berkeley Square House Berkeley Square London W1J 6BD on 4 January 2016 | |
30 Dec 2015 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
30 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 6 December 2015
|
|
05 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2015 | AP01 | Appointment of Peter Goodman as a director on 1 September 2015 | |
27 Aug 2015 | AP01 | Appointment of Daniel Christey as a director on 18 August 2015 | |
06 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
19 May 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
21 Feb 2015 | CERTNM |
Company name changed ucreate worldwide LIMITED\certificate issued on 21/02/15
|
|
14 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
23 Dec 2014 | RESOLUTIONS |
Resolutions
|