Advanced company searchLink opens in new window

UBIQUIGENT LTD

Company number SC362461

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)
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
  • GBP 2.428
12 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 2.428
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
03 Jun 2013 SH01 Statement of capital following an allotment of shares on 4 April 2013
  • GBP 2.42800
03 Jun 2013 SH02 Sub-division of shares on 4 April 2013
03 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division 04/04/2013
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