- Company Overview for UBIQUIGENT LTD (SC362461)
- Filing history for UBIQUIGENT LTD (SC362461)
- People for UBIQUIGENT LTD (SC362461)
- Charges for UBIQUIGENT LTD (SC362461)
- More for UBIQUIGENT LTD (SC362461)
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 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Jul 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
19 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Aug 2015 | AP01 | Appointment of Mr Laurence John Ede as a director on 12 August 2015 | |
11 Aug 2015 | AP01 | Appointment of Mr Jason William Mundin as a director on 1 May 2015 | |
08 Aug 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-08
|
|
12 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2015 | MR01 | Registration of charge SC3624610001, created on 14 April 2015 | |
04 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Aug 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
29 Nov 2013 | AP01 | Appointment of Dr Jonathan Mark Treherne as a director | |
08 Nov 2013 | AD01 | Registered office address changed from , 292 st. Vincent Street, Glasgow, G2 5TQ on 8 November 2013 | |
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Jul 2013 | AR01 |
Annual return made up to 10 July 2013 with full list of shareholders
|
|
03 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 4 April 2013
|
|
03 Jun 2013 | SH02 | Sub-division of shares on 4 April 2013 | |
03 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2013 | AP02 | Appointment of Ip2Ipo Services Limited as a director | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Jul 2012 | AR01 | Annual return made up to 10 July 2012 with full list of shareholders | |
19 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jul 2011 | AR01 | Annual return made up to 10 July 2011 with full list of shareholders | |
15 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2011 | AA01 | Previous accounting period extended from 31 July 2010 to 31 December 2010 |