Advanced company searchLink opens in new window

UCREATE LIMITED

Company number 08503849

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)
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
  • GBP 10,000
30 Dec 2015 SH01 Statement of capital following an allotment of shares on 6 December 2015
  • GBP 10,000
05 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
21 Feb 2015 CERTNM Company name changed ucreate worldwide LIMITED\certificate issued on 21/02/15
  • CONNOT ‐ Change of name notice
14 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
23 Dec 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-01
20 Oct 2014 AD01 Registered office address changed from 34-40 High Street Wanstead London E11 2RJ to Solar House 282 Chase Road London N14 6NZ on 20 October 2014