UBITECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Amended total exemption full accounts made up to 2023-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

22/01/2422 January 2024 Registered office address changed from Kingston University, School of Computer Science Penrhyn Road Att: Prof Christos Politis Kingston upon Thames KT1 2EE England to 30 Shrub End Road Colchester CO2 7XF on 2024-01-22

View Document

22/01/2422 January 2024 Notification of Chris Smith as a person with significant control on 2024-01-01

View Document

07/12/237 December 2023 Micro company accounts made up to 2023-02-28

View Document

09/05/239 May 2023 Cessation of Christos Politis as a person with significant control on 2023-01-01

View Document

27/04/2327 April 2023 Registered office address changed from 2-4 Stoneleigh Park Road Epsom KT19 0QT England to Kingston University, School of Computer Science Penrhyn Road Att: Prof Christos Politis Kingston upon Thames KT1 2EE on 2023-04-27

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

20/10/2120 October 2021 Statement of capital following an allotment of shares on 2021-10-20

View Document

18/10/2118 October 2021 Appointment of Mr Gordon Richard Graham Johnson as a director on 2021-10-15

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/01/2114 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/11/1925 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

15/11/1815 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/11/1714 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOS POLITIS / 01/06/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM BRITANNIA CHAMBERS 181-185 HIGH STREET NEW MALDEN SURREY KT3 4BH

View Document

26/02/1626 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

19/11/1519 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, SECRETARY TIPU RAMREKHA

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR TIPU RAMREKHA

View Document

02/03/152 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/11/1413 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR GRANT MILLAR

View Document

08/04/148 April 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

09/07/139 July 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

30/04/1330 April 2013 SECRETARY'S CHANGE OF PARTICULARS / DR TIPU ARVIND RAMREKHA / 30/04/2013

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR. TIPU ARVIND RAMREKHA / 30/04/2013

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR EMMANOUIL PANAOUSIS

View Document

19/03/1319 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED DR. TIPU ARVIND RAMREKHA

View Document

01/08/121 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/08/121 August 2012 COMPANY NAME CHANGED SYNELYXIS TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 01/08/12

View Document

26/06/1226 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/1221 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED MR GRANT PAUL MILLAR

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED MR EMMANOUIL ANTONIOS PANAOUSIS

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM 67 BLENHEIM GARDENS KINGSTON UPON THAMES KT2 7BJ UNITED KINGDOM

View Document

26/03/1226 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / POLITIS CHRISTOS / 22/02/2012

View Document

22/02/1222 February 2012 SECRETARY'S CHANGE OF PARTICULARS / RAMREKHA ARVIND / 22/02/2012

View Document

14/02/1114 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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