UBLUM LTD

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/07/251 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Registered office address changed from Unit 24 Stockwood Business Park Stockwood Redditch B96 6SX United Kingdom to Office 222 Paddington House, New Road Kidderminster DY10 1AL on 2025-02-25

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

28/08/2428 August 2024 Registered office address changed from Suite 3a Willow House Kingswood Business Park Holyhead Road Albrighton, Wolverhampton WV7 3AU United Kingdom to Unit 24 Stockwood Business Park Stockwood Redditch B96 6SX on 2024-08-28

View Document

28/06/2428 June 2024 Micro company accounts made up to 2024-04-05

View Document

25/04/2425 April 2024 Micro company accounts made up to 2023-04-05

View Document

19/04/2419 April 2024 Registered office address changed from 19 Arundel Street Hindley Wigan WN2 3LT United Kingdom to Suite 3a Willow House Kingswood Business Park Holyhead Road Albrighton, Wolverhampton WV7 3AU on 2024-04-19

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

22/02/2422 February 2024 Previous accounting period shortened from 2023-10-31 to 2023-04-05

View Document

02/01/242 January 2024 Appointment of Ms Maria Alelie Calalang as a director on 2023-10-02

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

20/06/2320 June 2023 Registered office address changed from 2 Moira Close Luton LU3 3DA to 19 Arundel Street Hindley Wigan WN2 3LT on 2023-06-20

View Document

18/05/2318 May 2023 Notification of Ma Filicity Matuguina as a person with significant control on 2022-10-13

View Document

18/05/2318 May 2023 Cessation of Emma Jones as a person with significant control on 2022-10-13

View Document

11/05/2311 May 2023 Termination of appointment of Emma Jones as a director on 2022-10-13

View Document

11/05/2311 May 2023 Appointment of Ms Ma Filicity Matuguina as a director on 2022-10-13

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

12/12/2212 December 2022 Registered office address changed from 6 Eaton Square Barnburgh Doncaster DN5 7JN to 2 Moira Close Luton LU3 3DA on 2022-12-12

View Document

06/12/226 December 2022 Registered office address changed from 94 Maesglas Avenue Monmouthshire Newport NP20 3BS United Kingdom to 6 Eaton Square Barnburgh Doncaster DN5 7JN on 2022-12-06

View Document

04/10/224 October 2022 Incorporation

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