UCREATE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

25/04/2525 April 2025 Notification of David Mark Kyte as a person with significant control on 2025-03-31

View Document

16/04/2516 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

03/04/253 April 2025 Registration of charge 085038490003, created on 2025-03-20

View Document

24/03/2524 March 2025 Termination of appointment of Daniel Christey as a director on 2025-03-11

View Document

21/03/2521 March 2025 Termination of appointment of Mark Edward Fishleigh as a director on 2025-03-10

View Document

21/03/2521 March 2025 Termination of appointment of Simon Rendell as a director on 2025-03-10

View Document

21/03/2521 March 2025 Termination of appointment of Peter James Goodman as a director on 2025-03-10

View Document

21/03/2521 March 2025 Termination of appointment of Sarah Steven as a secretary on 2025-03-21

View Document

06/03/256 March 2025 Satisfaction of charge 085038490002 in full

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-29 with updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-29 with updates

View Document

24/07/2324 July 2023 Director's details changed for Mr Daniel Christey on 2023-05-24

View Document

24/07/2324 July 2023 Change of details for Mr Matthew Daniel Jonns as a person with significant control on 2023-05-24

View Document

24/07/2324 July 2023 Secretary's details changed for Ms Sarah Steven on 2023-05-24

View Document

24/07/2324 July 2023 Director's details changed for Mr Simon Rendell on 2023-05-24

View Document

24/07/2324 July 2023 Director's details changed for Mr Pawel Kaminski on 2023-05-24

View Document

24/07/2324 July 2023 Director's details changed for Mr Matthew Jonns on 2023-05-24

View Document

24/07/2324 July 2023 Director's details changed for Mr Peter James Goodman on 2023-05-24

View Document

24/07/2324 July 2023 Director's details changed for Mr Mark Edward Fishleigh on 2023-05-24

View Document

24/05/2324 May 2023 Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England to 128 City Road London EC1V 2NX on 2023-05-24

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Memorandum and Articles of Association

View Document

20/10/2220 October 2022 Resolutions

View Document

01/03/221 March 2022 Termination of appointment of James Steven Shirley as a director on 2021-12-31

View Document

28/01/2228 January 2022 Termination of appointment of Ian Robin Jordan as a director on 2022-01-22

View Document

24/01/2224 January 2022 Termination of appointment of Campbell Andrew Lewis Williams as a director on 2021-11-18

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-12-29 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Director's details changed for Mr Pawel Kaminski on 2021-11-29

View Document

11/08/2111 August 2021 Appointment of Mr Campbell Andrew Lewis Williams as a director on 2021-07-21

View Document

10/08/2110 August 2021 Appointment of Mrs Paula Ann Jago as a director on 2021-07-21

View Document

05/07/215 July 2021 Statement of capital following an allotment of shares on 2021-06-23

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

10/06/2110 June 2021 DIRECTOR APPOINTED MR MARK EDWARD FISHLEIGH

View Document

10/06/2110 June 2021 DIRECTOR APPOINTED MR IAN ROBIN JORDAN

View Document

07/06/217 June 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085038490001

View Document

04/06/214 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE 085038490002

View Document

07/04/217 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHRISTEY / 06/04/2021

View Document

26/03/2126 March 2021 SUB-DIVISION 08/01/21

View Document

26/01/2126 January 2021 26/01/21 STATEMENT OF CAPITAL GBP 11134

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES

View Document

13/01/2113 January 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/01/2021

View Document

13/01/2113 January 2021 PSC'S CHANGE OF PARTICULARS / MR MATTHEW DANIEL JONNS / 31/01/2020

View Document

13/01/2113 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JONNS

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 REGISTERED OFFICE CHANGED ON 08/10/2020 FROM C/O THE ACCOUNTANCY CLOUD 12-18 HOXTON STREET LONDON N1 6NG ENGLAND

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAWEL KAMINSKI / 08/10/2020

View Document

08/10/208 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MS SARAH STEVEN / 08/10/2020

View Document

11/09/2011 September 2020 SECRETARY APPOINTED MS SARAH STEVEN

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR JAMES STEVEN SHIRLEY

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHRISTEY / 03/07/2020

View Document

17/06/2017 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085038490001

View Document

03/04/203 April 2020 31/01/20 STATEMENT OF CAPITAL GBP 10549

View Document

14/02/2014 February 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/06/196 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAWEL KAMINSKI / 29/12/2018

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAWEL KAMINSKI / 29/12/2018

View Document

30/04/1830 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR SIMON RENDELL

View Document

04/08/174 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CURRSHO FROM 30/04/2017 TO 31/03/2017

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM C/O THE ACCOUNTANCY CLOUD 2ND FLOOR, BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD ENGLAND

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED PAWEL KAMINSKI

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ

View Document

30/12/1530 December 2015 06/12/15 STATEMENT OF CAPITAL GBP 10000

View Document

30/12/1530 December 2015 Annual return made up to 29 December 2015 with full list of shareholders

View Document

05/10/155 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED PETER GOODMAN

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED DANIEL CHRISTEY

View Document

06/07/156 July 2015 ADOPT ARTICLES 30/06/2015

View Document

19/05/1519 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/02/1521 February 2015 COMPANY NAME CHANGED UCREATE WORLDWIDE LIMITED CERTIFICATE ISSUED ON 21/02/15

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/12/1423 December 2014 CHANGE OF NAME 01/09/2014

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 34-40 HIGH STREET WANSTEAD LONDON E11 2RJ

View Document

16/10/1416 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/06/1423 June 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

23/06/1423 June 2014 26/10/13 STATEMENT OF CAPITAL GBP 100

View Document

23/06/1423 June 2014 26/10/13 STATEMENT OF CAPITAL GBP 100

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM 8 CEDAR COURT LONDON LONDON E18 2QU ENGLAND

View Document

25/04/1325 April 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