UBICORN LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

06/01/256 January 2025 Registered office address changed from Hfm Tax & Accounts 4th Floor 49 st James's Street London SW1A 1AH United Kingdom to 64 Queen Ediths Way Cambridge CB1 8PW on 2025-01-06

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-01-31

View Document

01/03/241 March 2024 Director's details changed for Mrs Freya Smith on 2024-03-01

View Document

01/03/241 March 2024 Registered office address changed from 11 Lynn Road Ely Cambridgeshire CB7 4EG England to First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA on 2024-03-01

View Document

01/03/241 March 2024 Change of details for Mrs Freya Smith as a person with significant control on 2024-03-01

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/10/2326 October 2023 Micro company accounts made up to 2023-01-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/05/2027 May 2020 PSC'S CHANGE OF PARTICULARS / MRS FREYA SMITH / 26/05/2020

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS FREYA SMITH / 26/05/2020

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM 25 NORTHFIELDS LODE CAMBRIDGESHIRE CB25 9EU UNITED KINGDOM

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS FREYA SMITH / 26/05/2020

View Document

26/05/2026 May 2020 PSC'S CHANGE OF PARTICULARS / MRS FREYA SMITH / 26/05/2020

View Document

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

08/04/208 April 2020 DISS40 (DISS40(SOAD))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

05/02/185 February 2018 COMPANY NAME CHANGED BITCOINUKMEDIA LTD CERTIFICATE ISSUED ON 05/02/18

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / MRS FREYA STEVENS / 25/01/2018

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS FREYA STEVENS / 25/01/2018

View Document

09/01/189 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information