Advanced company searchLink opens in new window

UCMG HOLDINGS LIMITED

Company number 10283659

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)
16 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
24 Jul 2024 CS01 Confirmation statement made on 17 July 2024 with updates
04 Jun 2024 PSC05 Change of details for Griffiths Asset Management Ltd as a person with significant control on 3 June 2024
03 Jun 2024 CH03 Secretary's details changed for Caroline Bailey on 3 June 2024
03 Jun 2024 CH01 Director's details changed for Mr Michael James Griffiths on 3 June 2024
03 Jun 2024 CH01 Director's details changed for Mrs Julie Marguerite Griffiths on 3 June 2024
24 Apr 2024 CH01 Director's details changed for Mr George Michael Griffiths on 3 January 2024
12 Mar 2024 AD01 Registered office address changed from Williamson Suite 1 Barnfield Crescent Exeter Devon EX1 1QT England to Suite 120 Watermoor Point Watermoor Road Cirencester GL7 1LF on 12 March 2024
05 Dec 2023 CH01 Director's details changed for Mr George Michael Griffiths on 2 December 2023
19 Oct 2023 CH01 Director's details changed for Mr George Michael Griffiths on 1 August 2023
24 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
25 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with updates
06 Jun 2023 CH01 Director's details changed for Mr Michael James Griffiths on 6 June 2023
06 Jun 2023 CH01 Director's details changed for Mrs Julie Marguerite Griffiths on 6 June 2023
04 Apr 2023 PSC05 Change of details for Griffiths Asset Management Ltd as a person with significant control on 31 March 2023
04 Apr 2023 CH01 Director's details changed for Mrs Julie Marguerite Griffiths on 31 March 2023
04 Apr 2023 CH01 Director's details changed for Mr George Michael Griffiths on 31 March 2023
04 Apr 2023 CH01 Director's details changed for Mr Michael James Griffiths on 31 March 2023
04 Apr 2023 AD01 Registered office address changed from Suite 3 & 4 Chiltern House Matford Court, Sigford Road Matford Park Exeter Devon EX2 8NL England to Williamson Suite 1 Barnfield Crescent Exeter Devon EX1 1QT on 4 April 2023
04 Apr 2023 CH03 Secretary's details changed for Caroline Bailey on 31 March 2023
13 Jan 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 December 2022
10 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
20 Sep 2022 CH01 Director's details changed for Mr George Michael Griffiths on 13 September 2022
19 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with updates
10 Oct 2021 AA Accounts for a small company made up to 31 March 2021