Advanced company searchLink opens in new window

UCAPITAL24 LTD

Company number 11107665

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 26/01/2022
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