UBORTECH LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

27/02/2527 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/03/244 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/02/2320 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/06/218 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/02/1927 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

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

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/03/1821 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/03/1713 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/02/1622 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/07/1530 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

04/09/144 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

14/07/1414 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

13/01/1413 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

29/07/1329 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

16/01/1316 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

12/07/1212 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

13/02/1213 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

06/07/116 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

09/08/109 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANN HOWE / 24/06/2010

View Document

13/07/1013 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

23/03/1023 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

25/06/0925 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/2009 FROM UNIT-1 THE BARNS FIRS FARM STAGSDEN WEST END BEDFORDSHIRE MK43 8TB

View Document

30/04/0930 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

13/08/0813 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

01/07/081 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

11/03/0511 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

13/10/0413 October 2004 REGISTERED OFFICE CHANGED ON 13/10/04 FROM: 1A BRUNSWICK CLOSE BIGGLESWADE BEDFORDSHIRE SG18 0DA

View Document

26/07/0426 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

20/07/0120 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/0120 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 COMPANY NAME CHANGED CHILTERN THRUST BORE (CLAYWARE) LIMITED CERTIFICATE ISSUED ON 20/07/01

View Document

20/03/0120 March 2001 REGISTERED OFFICE CHANGED ON 20/03/01 FROM: SAINT MICHAELS HOUSE NORTON WAY SOUTH LETCHWORTH HERTFORDSHIRE SG6 1NY

View Document

25/08/0025 August 2000 EXEMPTION FROM APPOINTING AUDITORS 06/07/00

View Document

25/08/0025 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 EXEMPTION FROM APPOINTING AUDITORS 06/07/99

View Document

04/05/004 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

28/09/9928 September 1999 NEW SECRETARY APPOINTED

View Document

28/09/9928 September 1999 REGISTERED OFFICE CHANGED ON 28/09/99 FROM: 10 SHANNON CLOSE LOWER STONDON HENLOW BEDFORDSHIRE SG16 6EF

View Document

28/09/9928 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9928 September 1999 SECRETARY RESIGNED

View Document

11/08/9911 August 1999 RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS

View Document

06/08/986 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

06/08/986 August 1998 EXEMPTION FROM APPOINTING AUDITORS 06/07/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS

View Document

28/06/9728 June 1997 SECRETARY RESIGNED

View Document

24/06/9724 June 1997 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