UBICAP SOLUTIONS LIMITED

Company Documents

DateDescription
06/01/256 January 2025

View Document

06/01/256 January 2025 Registered office address changed to PO Box 4385, 10720398 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-06

View Document

06/01/256 January 2025

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 Compulsory strike-off action has been discontinued

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

22/09/2322 September 2023 Registered office address changed from 24 Old Bond Street London W1S 4AP United Kingdom to 167-169 167-169 Great Portland Street 5th Floor London W1W 5PV on 2023-09-22

View Document

07/06/237 June 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

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

View Accounts

01/03/221 March 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

04/02/214 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

19/01/2119 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN DU FEU

View Document

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

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

18/03/2018 March 2020 COMPANY NAME CHANGED BURTON PARK ESTATES LIMITED CERTIFICATE ISSUED ON 18/03/20

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MR IAN DU FEU

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM 120 STEPHENDALE ROAD LONDON FULHAM SW6 2PH

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR EMMA DUPONT

View Document

03/03/203 March 2020 CESSATION OF EMMA DUPONT AS A PSC

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR JONATHAN ROGER DUPONT

View Document

06/06/196 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

18/01/1918 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

28/04/1828 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 10 HASKER STREET LONDON SW3 2LG UNITED KINGDOM

View Document

11/04/1711 April 2017 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