UBUY SOLUTIONS LTD

Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/06/244 June 2024 Termination of appointment of Yacoub Alhassawi as a director on 2024-05-01

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/05/2322 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

14/03/2314 March 2023 Change of details for Mr Dhari Jaya Alabdulhadi as a person with significant control on 2023-03-13

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-07 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DHARI JAYA ALABDULHADI / 10/02/2020

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR YACOUB ALHASSAWI

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MS REEMA ALHASSAWI

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR ABDULWAHAB ALOTHMAN

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM UNIT 21337 PO BOX 6945 LONDON W1A 6US ENGLAND

View Document

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DHARI JAYA ALABDULHADI / 05/06/2019

View Document

05/06/195 June 2019 PSC'S CHANGE OF PARTICULARS / MR DHARI JAYA ALABDULHADI / 04/06/2019

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/05/1931 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DHARI JAYA ALABDULHADI

View Document

22/05/1922 May 2019 CESSATION OF ZOE MOCKBLE AS A PSC

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DHARI JAYA ALABDULHADI / 03/04/2019

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM 51 KEDLESTON ROAD HALL GREEN BIRMINGHAM WEST MIDLANDS B28 0LX ENGLAND

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR ZOE MOCKBLE

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 51 WEDLESTON ROAD HALL GREEN BIRMINGHAM WEST MIDLANDS B28 0LG

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR DHARI JAYA ALABDULHADI

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, SECRETARY DHARI ALABDULHADI

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR DHARI ALABDULHADI

View Document

18/06/1818 June 2018 CESSATION OF DHARI ALABDULHADI AS A PSC

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOE MOCKBLE

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED ZOE MOCKBLE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

03/05/173 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

14/08/1614 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

14/08/1514 August 2015 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