UBU DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Confirmation statement made on 2025-08-06 with no updates |
04/08/254 August 2025 New | Second filing of Confirmation Statement dated 2024-08-06 |
01/08/251 August 2025 New | Registration of charge 091643740001, created on 2025-07-31 |
25/07/2525 July 2025 New | Appointment of Mr Kevin Benson as a director on 2025-07-25 |
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 |
04/12/244 December 2024 | Micro company accounts made up to 2024-03-31 |
24/09/2424 September 2024 | Previous accounting period shortened from 2024-09-30 to 2024-03-31 |
29/08/2429 August 2024 | Confirmation statement made on 2024-08-06 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/03/2412 March 2024 | Micro company accounts made up to 2023-09-30 |
31/10/2331 October 2023 | Appointment of Mr John David Oswald Stevenson as a director on 2023-10-27 |
31/10/2331 October 2023 | Notification of Stat Holdings Limited as a person with significant control on 2023-10-27 |
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 |
31/10/2331 October 2023 | Cessation of Mark Francis Johnson as a person with significant control on 2023-10-27 |
31/10/2331 October 2023 | Appointment of Mr Colin Andrew Bland as a director on 2023-10-27 |
31/10/2331 October 2023 | Appointment of Mr Jonathon James Cresswell Seddon as a director on 2023-10-27 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
07/08/237 August 2023 | Confirmation statement made on 2023-08-06 with no updates |
13/10/2213 October 2022 | Micro company accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
20/01/2220 January 2022 | Micro company accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
12/08/2012 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHNSON / 12/08/2020 |
12/08/2012 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHNSON / 12/08/2020 |
07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES |
17/02/2017 February 2020 | 17/02/20 STATEMENT OF CAPITAL GBP 1 |
11/11/1911 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES |
29/10/1829 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES |
07/11/177 November 2017 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES |
07/08/177 August 2017 | CESSATION OF RICHARD DUNCAN WILLMOTT AS A PSC |
31/03/1731 March 2017 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLMOTT |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 30 September 2016 |
15/08/1615 August 2016 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES |
03/07/163 July 2016 | REGISTERED OFFICE CHANGED ON 03/07/2016 FROM UNIT 7 WINTEX HOUSE EASTON LANE WINCHESTER HAMPSHIRE SO23 7RQ ENGLAND |
01/07/161 July 2016 | REGISTERED OFFICE CHANGED ON 01/07/2016 FROM ALLIGATOR BUSINESS CENTRE 20 MOORSIDE ROAD WINCHESTER HAMPSHIRE SO23 7RX |
14/11/1514 November 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
04/09/154 September 2015 | CURREXT FROM 31/08/2015 TO 30/09/2015 |
18/08/1518 August 2015 | Annual return made up to 6 August 2015 with full list of shareholders |
06/08/146 August 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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