UBISOFT CRC LTD

Company Documents

DateDescription
05/09/255 September 2025 New

View Document

05/09/255 September 2025 NewStatement of capital on 2025-09-05

View Document

05/09/255 September 2025 NewResolutions

View Document

05/09/255 September 2025 New

View Document

25/07/2525 July 2025 NewConfirmation statement made on 2025-06-23 with no updates

View Document

30/12/2430 December 2024 Full accounts made up to 2024-03-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

08/01/248 January 2024 Full accounts made up to 2023-03-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

01/02/231 February 2023 Withdrawal of a person with significant control statement on 2023-02-01

View Document

01/02/231 February 2023 Notification of Ubisoft Limited as a person with significant control on 2023-02-01

View Document

23/12/2223 December 2022 Full accounts made up to 2022-03-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

04/11/214 November 2021 Full accounts made up to 2020-03-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

07/07/197 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

17/12/1817 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

04/01/184 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

26/10/1726 October 2017 NOTIFICATION OF PSC STATEMENT ON 26/10/2017

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

28/12/1628 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/08/169 August 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

10/01/1610 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM VICTORIA HOUSE HAMPSHIRE COURT NEWCASTLE BUSINESS PARK NEWCASTLE UPON TYNE NE4 7YJ

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR YVES GUILLEMOT / 23/06/2014

View Document

16/07/1516 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

24/07/1424 July 2014 CURRSHO FROM 30/06/2015 TO 31/03/2015

View Document

23/06/1423 June 2014 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