- Company Overview for UCAS INTERNATIONAL LIMITED (12083693)
- Filing history for UCAS INTERNATIONAL LIMITED (12083693)
- People for UCAS INTERNATIONAL LIMITED (12083693)
- More for UCAS INTERNATIONAL LIMITED (12083693)
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) |
---|---|---|---|
02 Nov 2020 | TM01 | Termination of appointment of Marc Jardine as a director on 20 October 2020 | |
02 Nov 2020 | PSC07 | Cessation of Marc Jardine as a person with significant control on 20 October 2020 | |
02 Nov 2020 | PSC07 | Cessation of Myles Jardine as a person with significant control on 20 October 2020 | |
02 Nov 2020 | PSC02 | Notification of The Universities and Colleges Admissions Service as a person with significant control on 20 October 2020 | |
02 Nov 2020 | AP01 | Appointment of Ms Fiona Heather Johnston as a director on 20 October 2020 | |
02 Nov 2020 | AP01 | Appointment of Mr Mark Benjamin Felix as a director on 20 October 2020 | |
23 Oct 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
19 Oct 2020 | PSC04 | Change of details for Mr Marc Jardine as a person with significant control on 3 July 2019 | |
19 Oct 2020 | PSC04 | Change of details for Mr Myles Jardine as a person with significant control on 3 July 2019 | |
19 Oct 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 22 May 2020
|
|
19 Oct 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 24 April 2020
|
|
25 Jun 2020 | PSC04 | Change of details for Mr Myles Jardine as a person with significant control on 25 June 2020 | |
25 Jun 2020 | CH01 | Director's details changed for Mr Myles Jardine on 25 June 2020 | |
25 Jun 2020 | PSC04 | Change of details for Mr Marc Jardine as a person with significant control on 25 June 2020 | |
25 Jun 2020 | CH01 | Director's details changed for Mr Marc Jardine on 25 June 2020 | |
25 Jun 2020 | AD01 | Registered office address changed from 11 Avenue Road Hurst Green Clitheroe BB7 9QB England to 11 Avenue Road Hurst Green Clitheroe BB7 9QB on 25 June 2020 | |
25 Jun 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 11 Avenue Road Hurst Green Clitheroe BB7 9QB on 25 June 2020 | |
11 Jun 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 11 June 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with updates | |
26 May 2020 | SH01 |
Statement of capital following an allotment of shares on 22 May 2020
|
|
06 May 2020 | SH01 |
Statement of capital following an allotment of shares on 24 April 2020
|
|
06 May 2020 | SH02 | Sub-division of shares on 24 April 2020 | |
03 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-03
|