THE UBIQUITY GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Registered office address changed from S4C Media Centre Parc Ty Glas Llanishen Cardiff CF14 5DU to Millgrove House Parc Ty Glas Cardiff CF14 5DU on 2023-12-04

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/01/1924 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 22/08/2018

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/02/1815 February 2018 CESSATION OF BYRON DAVID LLOYD AS A PSC

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN AYRE

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR BYRON LLOYD

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR IAN AYRE

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/08/168 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

23/06/1623 June 2016 05/02/16 STATEMENT OF CAPITAL GBP 167.80

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL GREENAWAY

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 16 NEPTUNE COURT VANGUARD WAY CARDIFF CF24 5PJ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091868460001

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1523 December 2015 PREVSHO FROM 31/08/2015 TO 31/03/2015

View Document

15/10/1515 October 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

24/04/1524 April 2015 ARTICLES OF ASSOCIATION

View Document

24/04/1524 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/02/1527 February 2015 COMPANY NAME CHANGED PURE INCITE LTD CERTIFICATE ISSUED ON 27/02/15

View Document

24/02/1524 February 2015 23/01/15 STATEMENT OF CAPITAL GBP 170.14

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MR NIGEL GREENAWAY

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED CHAD TRAFFORD JAMES

View Document

24/02/1524 February 2015 S80A AUTH TO ALLOT SEC 23/01/2015

View Document

24/02/1524 February 2015 S80A AUTH TO ALLOT SEC 23/01/2015

View Document

24/02/1524 February 2015 ADOPT ARTICLES 23/01/2015

View Document

24/02/1524 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/02/1524 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/02/1524 February 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/02/1524 February 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/02/1524 February 2015 RESOLUTION TO REDENOMINATE SHARES 23/01/2015

View Document

24/02/1524 February 2015 23/01/15 STATEMENT OF CAPITAL GBP 176.31

View Document

24/02/1524 February 2015 SUB-DIVISION 23/01/15

View Document

22/08/1422 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information