UCOMM SOLUTIONS LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Confirmation statement made on 2024-12-23 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/12/2418 December 2024 Statement of capital following an allotment of shares on 2024-01-01

View Document

18/12/2418 December 2024 Statement of capital following an allotment of shares on 2024-01-01

View Document

18/12/2418 December 2024 Statement of capital following an allotment of shares on 2024-01-01

View Document

25/09/2425 September 2024 Registered office address changed from Robert House 19 Station Road Chinnor OX39 4PU United Kingdom to 57a Broadway Leigh-on-Sea SS9 1PE on 2024-09-25

View Document

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

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

26/01/2426 January 2024 Micro company accounts made up to 2023-03-31

View Document

30/11/2330 November 2023 Previous accounting period extended from 2023-02-28 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

09/03/239 March 2023 Confirmation statement made on 2022-12-23 with updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

01/12/211 December 2021 Micro company accounts made up to 2021-02-28

View Document

14/03/2114 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

16/11/1916 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

22/04/1922 April 2019 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/05/1816 May 2018 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR GARY STUART ROBERTS

View Document

20/03/1820 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/03/2018

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DREW

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY STUART ROBERTS

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR SIMON DREW

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR EMRAH KULUNK

View Document

18/02/1818 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STUART ROIBERTS / 16/02/2018

View Document

16/02/1816 February 2018 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