- Company Overview for UBERSETZUNG LIMITED (10886867)
- Filing history for UBERSETZUNG LIMITED (10886867)
- People for UBERSETZUNG LIMITED (10886867)
- More for UBERSETZUNG LIMITED (10886867)
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 Oct 2024 | CS01 | Confirmation statement made on 8 September 2024 with no updates | |
30 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 8 September 2023 with no updates | |
03 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 8 September 2022 with updates | |
08 Sep 2022 | PSC01 | Notification of Owais Tayyeb Murad as a person with significant control on 8 September 2022 | |
04 Aug 2022 | AD01 | Registered office address changed from 57 Asquith Boulevard Leicester Leicestershire LE2 6FD to 277 Roundhay Road Leeds LS8 4HS on 4 August 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
24 Feb 2022 | AA | Micro company accounts made up to 31 July 2021 | |
29 Aug 2021 | CS01 | Confirmation statement made on 26 July 2021 with no updates | |
22 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
19 Jan 2021 | PSC07 | Cessation of Sana Murad as a person with significant control on 18 January 2021 | |
26 Jul 2020 | CS01 | Confirmation statement made on 26 July 2020 with no updates | |
27 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 26 July 2019 with no updates | |
24 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
18 Apr 2019 | TM01 | Termination of appointment of Sana Murad as a director on 6 April 2019 | |
18 Apr 2019 | AP01 | Appointment of Mr Owais Tayyeb Murad as a director on 6 April 2019 | |
12 Apr 2019 | AD01 | Registered office address changed from Suite 73 33 Great George Street Leeds LS1 3AJ England to 57 Asquith Boulevard Leicester Leicestershire LE2 6FD on 12 April 2019 | |
08 Aug 2018 | CS01 | Confirmation statement made on 26 July 2018 with no updates | |
07 Feb 2018 | AD01 | Registered office address changed from 57 Asquith Boulevard Leicester LE2 6FD United Kingdom to Suite 73 33 Great George Street Leeds LS1 3AJ on 7 February 2018 | |
27 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-27
|