- Company Overview for UCAPITAL24 LTD (11107665)
- Filing history for UCAPITAL24 LTD (11107665)
- People for UCAPITAL24 LTD (11107665)
- More for UCAPITAL24 LTD (11107665)
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) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 6 December 2024 with no updates | |
23 Dec 2024 | AA01 | Previous accounting period shortened from 31 December 2023 to 30 December 2023 | |
01 Feb 2024 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
28 Nov 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
02 Feb 2023 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
09 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Jan 2022 | RP04CS01 | Second filing of Confirmation Statement dated 6 December 2021 | |
18 Jan 2022 | CS01 |
06/12/21 Statement of Capital eur 700000
|
|
21 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
20 Sep 2021 | AA01 | Previous accounting period extended from 28 December 2020 to 31 December 2020 | |
19 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jun 2021 | AA | Total exemption full accounts made up to 28 December 2019 | |
25 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2021 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
23 Dec 2020 | AA01 | Previous accounting period shortened from 29 December 2019 to 28 December 2019 | |
24 Mar 2020 | CS01 | Confirmation statement made on 6 December 2019 with updates | |
24 Mar 2020 | PSC05 | Change of details for Ucapital24 Spa as a person with significant control on 17 November 2019 | |
19 Mar 2020 | PSC05 | Change of details for Ucapital24 Spa as a person with significant control on 17 November 2019 | |
18 Mar 2020 | PSC05 | Change of details for Ucapital24 S.R.L. as a person with significant control on 17 November 2019 | |
18 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Mar 2020 | AA | Total exemption full accounts made up to 29 December 2018 | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2019 | AA01 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 | |
28 Oct 2019 | CH01 | Director's details changed for Mr Gianmaria Feleppa on 23 September 2019 | |
28 Oct 2019 | AD01 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS United Kingdom to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 28 October 2019 |