UCFB EDUCATION LIMITED

Company Documents

DateDescription
02/05/252 May 2025

View Document

02/05/252 May 2025

View Document

02/05/252 May 2025

View Document

02/05/252 May 2025 Audit exemption subsidiary accounts made up to 2024-07-31

View Document

12/06/2412 June 2024

View Document

12/06/2412 June 2024

View Document

12/06/2412 June 2024 Audit exemption subsidiary accounts made up to 2023-07-31

View Document

12/06/2412 June 2024

View Document

22/04/2422 April 2024 Previous accounting period shortened from 2023-07-30 to 2023-07-29

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

13/06/2313 June 2023 Registration of charge 076637220001, created on 2023-05-25

View Document

03/05/233 May 2023 Audit exemption subsidiary accounts made up to 2022-07-31

View Document

03/05/233 May 2023

View Document

03/05/233 May 2023

View Document

03/05/233 May 2023

View Document

11/10/2211 October 2022 Termination of appointment of Paul John Fletcher as a director on 2022-10-05

View Document

07/04/227 April 2022

View Document

07/04/227 April 2022

View Document

07/04/227 April 2022

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021

View Document

21/06/2121 June 2021 Termination of appointment of John William Banaszkiewicz as a director on 2021-06-03

View Document

26/04/2126 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

23/04/2123 April 2021 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/20

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/04/207 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

27/09/1927 September 2019 REGISTERED OFFICE CHANGED ON 27/09/2019 FROM NATIONAL SQUASH CENTRE ROWSLEY STREET MANCHESTER M11 3FF ENGLAND

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/04/1910 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

14/02/1814 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP WILSON

View Document

16/02/1716 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM TURF MOOR HARRY POTTS WAY BURNLEY LANCASHIRE BB10 4BX

View Document

23/11/1623 November 2016 DISS40 (DISS40(SOAD))

View Document

22/11/1622 November 2016 FIRST GAZETTE

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

16/03/1616 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/07/15

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ALAN STUART WILSON / 27/10/2015

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MR PHILLIP ALAN STUART WILSON

View Document

22/09/1522 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

17/04/1517 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

30/10/1430 October 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

02/09/142 September 2014 ADOPT ARTICLES 13/05/2014

View Document

18/02/1418 February 2014 13/02/14 STATEMENT OF CAPITAL GBP 1624.60

View Document

10/12/1310 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL JOHN FLETCHER / 01/09/2013

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL JOHN FLETCHER / 01/09/2013

View Document

01/10/131 October 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

03/07/133 July 2013 21/06/13 STATEMENT OF CAPITAL GBP 1377.90

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/02/138 February 2013 PREVSHO FROM 31/07/2012 TO 30/07/2012

View Document

12/09/1212 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

17/01/1217 January 2012 06/12/11 STATEMENT OF CAPITAL GBP 500.0

View Document

17/01/1217 January 2012 ADOPT ARTICLES 06/12/2011

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM SIGMA HOUSE LAKESIDE, FESTIVAL WAY FESTIVAL PARK STOKE-ON-TRENT STAFFORDSHIRE ST1 5RY ENGLAND

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR JOHN WILLIAM BANASZKIEWICZ

View Document

17/01/1217 January 2012 SUB-DIVISION 06/12/11

View Document

10/10/1110 October 2011 CURREXT FROM 30/06/2012 TO 31/07/2012

View Document

09/06/119 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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