UBER LETTINGS LIMITED

Company Documents

DateDescription
22/02/2522 February 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

29/12/2429 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

10/08/2310 August 2023 Registered office address changed from 74-76 Suite 3, Firhill Road Glasgow G20 7BA Scotland to 2 Unit 1, Birkenshaw Street Glasgow G31 2UH on 2023-08-10

View Document

10/08/2310 August 2023 Registered office address changed from 2 Unit 1, Birkenshaw Street Glasgow G31 2UH Scotland to 2 Birkenshaw Street, Unit 1 Glasgow G31 2UH on 2023-08-10

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/01/226 January 2022 Notification of Ayesha Younas as a person with significant control on 2022-01-01

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

06/01/226 January 2022 Termination of appointment of Moonisah Khan as a director on 2021-12-31

View Document

06/01/226 January 2022 Cessation of Moonisah Khan as a person with significant control on 2021-12-31

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

13/07/2113 July 2021 Termination of appointment of Alia Sikander as a director on 2021-06-30

View Document

13/07/2113 July 2021 Appointment of Mrs Ayesha Rabia Younas as a director on 2021-07-01

View Document

13/07/2113 July 2021 Cessation of Alia Sikander as a person with significant control on 2021-06-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/06/2010 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

21/11/1921 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

28/09/1828 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

21/05/1821 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOONISAH KHAN

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR IRENE SO

View Document

18/01/1818 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MISS MOONISAH KHAN

View Document

19/07/1719 July 2017 DISS40 (DISS40(SOAD))

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/04/167 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company