Advanced company searchLink opens in new window

UFRACTION8 LIMITED

Company number SC562625

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)
07 Feb 2025 PSC08 Notification of a person with significant control statement
29 Jan 2025 SH02 Sub-division of shares on 23 December 2024
28 Jan 2025 PSC07 Cessation of Brian Miller as a person with significant control on 23 December 2024
28 Jan 2025 PSC07 Cessation of Monika Jagoda Tomecka as a person with significant control on 23 December 2024
28 Jan 2025 TM01 Termination of appointment of Bart Van Hooland as a director on 23 December 2024
28 Jan 2025 AP01 Appointment of Ms Rubina Singh as a director on 23 December 2024
22 Jan 2025 SH01 Statement of capital following an allotment of shares on 23 December 2024
  • GBP 216.305
14 Jan 2025 MA Memorandum and Articles of Association
14 Jan 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
05 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
16 May 2024 AD01 Registered office address changed from Suite 3/13, Falkirk Business Hub 45 Vicar Street Falkirk Stirlingshire FK1 1LL Scotland to Suite 1/14 45 Vicar Street Falkirk FK1 1LL on 16 May 2024
16 May 2024 CH01 Director's details changed for Dr Monika Jagoda Tomecka on 1 May 2024
16 May 2024 CH01 Director's details changed for Mr Bart Van Hooland on 1 May 2024
16 May 2024 CH01 Director's details changed for Mr Abel Rossignol on 1 May 2024
16 May 2024 CH01 Director's details changed for Dr Brian Miller on 1 May 2024
23 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with updates
17 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
13 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with updates
10 Jan 2023 AA01 Previous accounting period shortened from 30 April 2023 to 31 December 2022
05 Jan 2023 SH01 Statement of capital following an allotment of shares on 4 January 2023
  • GBP 157.974
14 Dec 2022 SH01 Statement of capital following an allotment of shares on 14 December 2022
  • GBP 156.782
08 Dec 2022 SH01 Statement of capital following an allotment of shares on 7 December 2022
  • GBP 150.67
08 Sep 2022 AA Total exemption full accounts made up to 30 April 2022
04 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with updates
04 Mar 2022 PSC04 Change of details for Dr Monika Jagoda Tomecka as a person with significant control on 29 December 2021