UCFB HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Group of companies' accounts made up to 2024-07-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/06/2410 June 2024 Group of companies' accounts made up to 2023-07-31

View Document

22/04/2422 April 2024 Previous accounting period shortened from 2023-07-31 to 2023-07-30

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Group of companies' accounts made up to 2022-07-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2022-12-23 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/03/2230 March 2022 Group of companies' accounts made up to 2021-07-31

View Document

02/02/222 February 2022 Statement of capital following an allotment of shares on 2022-01-17

View Document

17/01/2217 January 2022 Cancellation of shares. Statement of capital on 2022-01-12

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Resolutions

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-23 with updates

View Document

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

View Accounts

16/04/2116 April 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES

View Document

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

View Accounts

07/04/207 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

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

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

View Accounts

25/04/1925 April 2019 NOTIFICATION OF PSC STATEMENT ON 24/04/2018

View Document

23/04/1923 April 2019 CESSATION OF UTC LIMITED AS A PSC

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UTC LIMITED

View Document

11/04/1911 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES

View Document

24/07/1824 July 2018 13/12/17 STATEMENT OF CAPITAL GBP 8079.30

View Document

24/04/1824 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/04/2018

View Document

15/02/1815 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM BANASZKIEWICZ / 05/02/2018

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN FLETCHER / 05/02/2018

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN FLOOD / 05/02/2018

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MR CHARLES WILLIAM HOLROYD

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

02/02/172 February 2017 21/12/16 STATEMENT OF CAPITAL GBP 8059.00

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

27/10/1627 October 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/10/1627 October 2016 28/09/16 STATEMENT OF CAPITAL GBP 7830.30

View Document

05/09/165 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088241630002

View Document

16/03/1616 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

06/01/166 January 2016 Annual return made up to 23 December 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

14/01/1514 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

17/12/1417 December 2014 18/11/14 STATEMENT OF CAPITAL GBP 6466.60

View Document

11/11/1411 November 2014 01/10/14 STATEMENT OF CAPITAL GBP 6359.40

View Document

18/09/1418 September 2014 10/09/14 STATEMENT OF CAPITAL GBP 6122.40

View Document

16/09/1416 September 2014 ADOPT ARTICLES 21/08/2014

View Document

10/07/1410 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088241630001

View Document

16/05/1416 May 2014 13/05/14 STATEMENT OF CAPITAL GBP 4885.80

View Document

14/05/1414 May 2014 09/05/14 STATEMENT OF CAPITAL GBP 3249.20

View Document

14/05/1414 May 2014 12/05/14 STATEMENT OF CAPITAL GBP 4873.80

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON WOODINGS

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR. BRENDAN FLOOD

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR JOHN WILLIAM BANASZKIEWICZ

View Document

09/04/149 April 2014 DIRECTOR APPOINTED PHILIP ALAN STUART WILSON

View Document

09/04/149 April 2014 28/03/14 STATEMENT OF CAPITAL GBP 1624.60

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR. PAUL JOHN FLETCHER

View Document

26/03/1426 March 2014 CURRSHO FROM 31/12/2014 TO 31/07/2014

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM SIGMA HOUSE LAKESIDE FESTIVAL WAY, FESTIVAL PARK STOKE ON TRENT STAFFORDSHIRE ST15RY UNITED KINGDOM

View Document

26/03/1426 March 2014 SUBDIVIDE 24/03/2014

View Document

26/03/1426 March 2014 SUB-DIVISION 24/03/14

View Document

28/01/1428 January 2014 ADOPT ARTICLES 23/01/2014

View Document

23/12/1323 December 2013 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