- Company Overview for THE UBIQUITY GROUP LIMITED (09186846)
- Filing history for THE UBIQUITY GROUP LIMITED (09186846)
- People for THE UBIQUITY GROUP LIMITED (09186846)
- Charges for THE UBIQUITY GROUP LIMITED (09186846)
- More for THE UBIQUITY GROUP LIMITED (09186846)
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
|
|
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
|
|
24 Apr 2015 | MA | Memorandum and Articles of Association | |
24 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2015 | CERTNM |
Company name changed pure incite LTD\certificate issued on 27/02/15
|
|
24 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 23 January 2015
|
|
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
|
|
24 Feb 2015 | SH02 | Sub-division of shares on 23 January 2015 | |
24 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-22
|