Advanced company searchLink opens in new window

UCAS INTERNATIONAL LIMITED

Company number 12083693

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)
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
  • GBP 960
19 Oct 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 April 2020
  • GBP 9.6
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
  • GBP 960
  • ANNOTATION Clarification a second filed SH01 was registered on 19/10/2020
06 May 2020 SH01 Statement of capital following an allotment of shares on 24 April 2020
  • GBP 9.60
  • ANNOTATION Clarification a second filed SH01 was registered on 19/10/2020
06 May 2020 SH02 Sub-division of shares on 24 April 2020
03 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-07-03
  • GBP 2