U-DOX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Memorandum and Articles of Association

View Document

28/05/2528 May 2025 Resolutions

View Document

22/05/2522 May 2025 Termination of appointment of Glenn Howat Jones as a director on 2025-05-22

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-21 with updates

View Document

24/01/2424 January 2024 Notification of U-Dox Holdings Limited as a person with significant control on 2021-07-23

View Document

24/01/2424 January 2024 Cessation of Waseem Sarwar as a person with significant control on 2021-07-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

07/02/227 February 2022 Total exemption full accounts made up to 2020-12-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

02/08/212 August 2021 Change of details for U-Dox Holdings Limited as a person with significant control on 2021-07-23

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Certificate of change of name

View Document

27/07/2127 July 2021 Notification of U-Dox Holdings Limited as a person with significant control on 2021-07-23

View Document

27/07/2127 July 2021 Registered office address changed from Tea Building Unit 1.06, Wsrw Shoreditch High Street London E1 6JJ England to Tea Building Unit 1.06, U-Dox Shoreditch High Street London E1 6JJ on 2021-07-27

View Document

23/07/2123 July 2021 Termination of appointment of Russell Scott Williamson as a director on 2021-07-23

View Document

23/07/2123 July 2021 Cessation of Russell Scott Williamson as a person with significant control on 2021-07-23

View Document

05/01/215 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/12/2023 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 093994470002

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

15/01/2015 January 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL SCOTT WILLIAMSON / 17/07/2019

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR RUSSELL SCOTT WILLIAMSON

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR RUSSELL WILLIAMSON

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR RUSSELL SCOTT WILLIAMSON

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM C/O WSRW LTD 1 ST FLOOR HOLYWELL LANE LONDON EC2A 3ET ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WASEEM SARWAR / 11/12/2018

View Document

25/10/1825 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

27/10/1727 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/07/1618 July 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 2-4 HOXTON SQUARE LONDON N1 6NU ENGLAND

View Document

16/02/1616 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

17/04/1517 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093994470001

View Document

09/04/159 April 2015 ADOPT ARTICLES 05/02/2015

View Document

08/04/158 April 2015 05/02/15 STATEMENT OF CAPITAL GBP 1000

View Document

10/02/1510 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093994470001

View Document

21/01/1521 January 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