UBIQUIGENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/02/2412 February 2024 Statement of capital following an allotment of shares on 2024-02-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

01/08/231 August 2023 Second filing of a statement of capital following an allotment of shares on 2021-04-20

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/02/2214 February 2022 Notification of Scottish Enterprise as a person with significant control on 2017-12-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

21/06/2121 June 2021 Statement of capital following an allotment of shares on 2021-04-22

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WILLIAM MUNDIN / 14/05/2020

View Document

14/05/2014 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WILLIAM MUNDIN / 14/05/2020

View Document

08/05/208 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HADDLETON AND CO LIMITED / 29/04/2020

View Document

16/04/2016 April 2020 CORPORATE SECRETARY APPOINTED HADDLETON AND CO LIMITED

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, SECRETARY IP2IPO SERVICES LIMITED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

05/08/195 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 26/11/18 STATEMENT OF CAPITAL GBP 5.2519

View Document

04/12/184 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR IP2IPO SERVICES LIMITED

View Document

24/08/1824 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 SAIL ADDRESS CREATED

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

14/05/1814 May 2018 SECOND FILED SH01 - 21/12/17 STATEMENT OF CAPITAL GBP 3.17599

View Document

14/05/1814 May 2018 SECOND FILED SH01 - 21/12/17 STATEMENT OF CAPITAL GBP 5.14460

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / IP2IPO PORTFOLIO (GP) LIMITED / 21/12/2017

View Document

21/03/1821 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/02/1814 February 2018 21/12/17 STATEMENT OF CAPITAL GBP 317599

View Document

12/02/1812 February 2018 21/12/17 STATEMENT OF CAPITAL GBP 514460

View Document

02/02/182 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3624610001

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 CORPORATE SECRETARY APPOINTED IP2IPO SERVICES LIMITED

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IP2IPO PORTFOLIO (GP) LIMITED

View Document

04/07/174 July 2017 CESSATION OF IP2IPO LIMITED AS A PSC

View Document

12/05/1712 May 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IP2IPO SERVICES LIMITED / 21/04/2017

View Document

26/04/1726 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MR LAURENCE JOHN EDE

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MR JASON WILLIAM MUNDIN

View Document

08/08/158 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

12/06/1512 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/04/1525 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3624610001

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/08/144 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED DR JONATHAN MARK TREHERNE

View Document

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM, 292 ST. VINCENT STREET, GLASGOW, G2 5TQ

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/07/1315 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

03/06/133 June 2013 ADOPT ARTICLES 04/04/2013

View Document

03/06/133 June 2013 SUB-DIVISION 04/04/13

View Document

03/06/133 June 2013 04/04/13 STATEMENT OF CAPITAL GBP 2.42800

View Document

24/04/1324 April 2013 CORPORATE DIRECTOR APPOINTED IP2IPO SERVICES LIMITED

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/07/1216 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/07/1126 July 2011 DISS40 (DISS40(SOAD))

View Document

25/07/1125 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

15/07/1115 July 2011 FIRST GAZETTE

View Document

09/03/119 March 2011 PREVEXT FROM 31/07/2010 TO 31/12/2010

View Document

07/03/117 March 2011 Annual return made up to 10 July 2010 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR APPOINTED MR JASON PETER BROWN

View Document

07/10/097 October 2009 DIRECTOR APPOINTED MR IAN RATCLIFFE

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR ALAN BARR

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR LYCIDAS NOMINEES LIMITED

View Document

08/09/098 September 2009 ADOPT ARTICLES 03/09/2009

View Document

05/09/095 September 2009 COMPANY NAME CHANGED LYCIDAS (487) LIMITED CERTIFICATE ISSUED ON 07/09/09

View Document

10/07/0910 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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