Advanced company searchLink opens in new window

THE UBIQUITY GROUP LIMITED

Company number 09186846

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)
30 Aug 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
22 Nov 2016 CS01 Confirmation statement made on 22 August 2016 with updates
16 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Aug 2016 SH03 Purchase of own shares.
23 Jun 2016 SH06 Cancellation of shares. Statement of capital on 5 February 2016
  • GBP 167.80
18 May 2016 TM01 Termination of appointment of Nigel Greenaway as a director on 18 May 2016
27 Apr 2016 AD01 Registered office address changed from 16 Neptune Court Vanguard Way Cardiff CF24 5PJ to S4C Media Centre Parc Ty Glas Llanishen Cardiff CF14 5DU on 27 April 2016
24 Mar 2016 MR01 Registration of charge 091868460001, created on 22 March 2016
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Dec 2015 AA01 Previous accounting period shortened from 31 August 2015 to 31 March 2015
15 Oct 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 176.31
24 Apr 2015 MA Memorandum and Articles of Association
24 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Feb 2015 CERTNM Company name changed pure incite LTD\certificate issued on 27/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-26
24 Feb 2015 SH01 Statement of capital following an allotment of shares on 23 January 2015
  • GBP 176.31
24 Feb 2015 AP01 Appointment of Mr Nigel Greenaway as a director on 23 January 2015
24 Feb 2015 AP01 Appointment of Chad Trafford James as a director on 23 January 2015
24 Feb 2015 SH01 Statement of capital following an allotment of shares on 23 January 2015
  • GBP 170.14
24 Feb 2015 SH02 Sub-division of shares on 23 January 2015
24 Feb 2015 RESOLUTIONS Resolutions
  • ELRES S80A ‐ S80A Auth to allot sec 23/01/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Feb 2015 RESOLUTIONS Resolutions
  • ELRES S80A ‐ S80A Auth to allot sec 23/01/2015
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted