UBM GROUP LIMITED
Company Documents
Date | Description |
---|---|
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
21/05/2421 May 2024 | First Gazette notice for compulsory strike-off |
21/05/2421 May 2024 | First Gazette notice for compulsory strike-off |
24/03/2324 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
24/03/2324 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
24/03/2324 March 2023 | Registered office address changed from 53 Chandos Place London WC2N 4HS United Kingdom to Engine Bank Farm Engine Bank Moulton Chapel Spalding PE12 0XX on 2023-03-24 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
10/11/2110 November 2021 | Registered office address changed from 16 Beaufort Court Admirals Way Docklands London E14 9XL to 53 Chandos Place London WC2N 4HS on 2021-11-10 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
10/03/1610 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
16/09/1516 September 2015 | Annual return made up to 31 August 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/04/1529 April 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
30/03/1530 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
30/04/1430 April 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
30/04/1430 April 2014 | 01/10/13 STATEMENT OF CAPITAL GBP 100 |
30/04/1430 April 2014 | APPOINTMENT TERMINATED, DIRECTOR ANNA MANDELL |
30/04/1430 April 2014 | DIRECTOR APPOINTED MR LEE JASON SKIDMORE |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
14/10/1314 October 2013 | APPOINTMENT TERMINATED, SECRETARY PETER MANDELL |
14/10/1314 October 2013 | PREVEXT FROM 31/03/2013 TO 30/06/2013 |
14/10/1314 October 2013 | REGISTERED OFFICE CHANGED ON 14/10/2013 FROM ENGINE BANK FARM MOULTON CHAPEL SPALDING LINCOLNSHIRE PE12 0XX |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
06/06/136 June 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
02/07/122 July 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
01/07/121 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
28/08/1128 August 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
08/04/118 April 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
26/10/1026 October 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
28/09/1028 September 2010 | DISS40 (DISS40(SOAD)) |
26/09/1026 September 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
06/07/106 July 2010 | FIRST GAZETTE |
17/09/0917 September 2009 | DIRECTOR APPOINTED ANNA MARY MANDELL |
17/09/0917 September 2009 | DIRECTOR AND SECRETARY APPOINTED PETER MARCUS MANDELL |
17/09/0917 September 2009 | REGISTERED OFFICE CHANGED ON 17/09/2009 FROM LOWER GROUND SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP |
14/09/0914 September 2009 | APPOINTMENT TERMINATED DIRECTOR DAVID PARRY |
14/09/0914 September 2009 | APPOINTMENT TERMINATED SECRETARY ALPHA SECRETARIAL LIMITED |
10/03/0910 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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