UBU DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

04/08/254 August 2025 NewSecond filing of Confirmation Statement dated 2024-08-06

View Document

01/08/251 August 2025 NewRegistration of charge 091643740001, created on 2025-07-31

View Document

25/07/2525 July 2025 NewAppointment of Mr Kevin Benson as a director on 2025-07-25

View Document

10/02/2510 February 2025 Registered office address changed from 3-5 College Street Nottingham Nottinghamshire NG1 5AQ England to 7 the Ropewalk Nottingham NG1 5DU on 2025-02-10

View Document

04/12/244 December 2024 Micro company accounts made up to 2024-03-31

View Document

24/09/2424 September 2024 Previous accounting period shortened from 2024-09-30 to 2024-03-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Micro company accounts made up to 2023-09-30

View Document

31/10/2331 October 2023 Appointment of Mr John David Oswald Stevenson as a director on 2023-10-27

View Document

31/10/2331 October 2023 Notification of Stat Holdings Limited as a person with significant control on 2023-10-27

View Document

31/10/2331 October 2023 Registered office address changed from 7a Wintex House Easton Lane Business Park Easton Lane Winchester Hampshire SO23 7RQ England to 3-5 College Street Nottingham Nottinghamshire NG1 5AQ on 2023-10-31

View Document

31/10/2331 October 2023 Cessation of Mark Francis Johnson as a person with significant control on 2023-10-27

View Document

31/10/2331 October 2023 Appointment of Mr Colin Andrew Bland as a director on 2023-10-27

View Document

31/10/2331 October 2023 Appointment of Mr Jonathon James Cresswell Seddon as a director on 2023-10-27

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

13/10/2213 October 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/01/2220 January 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHNSON / 12/08/2020

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHNSON / 12/08/2020

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

17/02/2017 February 2020 17/02/20 STATEMENT OF CAPITAL GBP 1

View Document

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

07/11/177 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

07/08/177 August 2017 CESSATION OF RICHARD DUNCAN WILLMOTT AS A PSC

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLMOTT

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

03/07/163 July 2016 REGISTERED OFFICE CHANGED ON 03/07/2016 FROM UNIT 7 WINTEX HOUSE EASTON LANE WINCHESTER HAMPSHIRE SO23 7RQ ENGLAND

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM ALLIGATOR BUSINESS CENTRE 20 MOORSIDE ROAD WINCHESTER HAMPSHIRE SO23 7RX

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/09/154 September 2015 CURREXT FROM 31/08/2015 TO 30/09/2015

View Document

18/08/1518 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

06/08/146 August 2014 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