U-DOX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Memorandum and Articles of Association |
28/05/2528 May 2025 | Resolutions |
22/05/2522 May 2025 | Termination of appointment of Glenn Howat Jones as a director on 2025-05-22 |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-21 with no updates |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-21 with updates |
24/01/2424 January 2024 | Notification of U-Dox Holdings Limited as a person with significant control on 2021-07-23 |
24/01/2424 January 2024 | Cessation of Waseem Sarwar as a person with significant control on 2021-07-23 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/09/2322 September 2023 | Total exemption full accounts made up to 2022-12-31 |
07/02/237 February 2023 | Confirmation statement made on 2023-01-21 with no updates |
07/01/237 January 2023 | Total exemption full accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/02/227 February 2022 | Total exemption full accounts made up to 2020-12-31 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-21 with updates |
02/08/212 August 2021 | Change of details for U-Dox Holdings Limited as a person with significant control on 2021-07-23 |
28/07/2128 July 2021 | Resolutions |
28/07/2128 July 2021 | Certificate of change of name |
27/07/2127 July 2021 | Notification of U-Dox Holdings Limited as a person with significant control on 2021-07-23 |
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 |
23/07/2123 July 2021 | Termination of appointment of Russell Scott Williamson as a director on 2021-07-23 |
23/07/2123 July 2021 | Cessation of Russell Scott Williamson as a person with significant control on 2021-07-23 |
05/01/215 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 093994470002 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
15/01/2015 January 2020 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/07/1924 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL SCOTT WILLIAMSON / 17/07/2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
22/01/1922 January 2019 | DIRECTOR APPOINTED MR RUSSELL SCOTT WILLIAMSON |
22/01/1922 January 2019 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL WILLIAMSON |
04/01/194 January 2019 | DIRECTOR APPOINTED MR RUSSELL SCOTT WILLIAMSON |
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 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/12/1817 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR WASEEM SARWAR / 11/12/2018 |
25/10/1825 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
26/09/1826 September 2018 | PREVSHO FROM 31/12/2017 TO 30/12/2017 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
27/10/1727 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/07/1618 July 2016 | PREVSHO FROM 31/01/2016 TO 31/12/2015 |
16/02/1616 February 2016 | REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 2-4 HOXTON SQUARE LONDON N1 6NU ENGLAND |
16/02/1616 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
17/04/1517 April 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093994470001 |
09/04/159 April 2015 | ADOPT ARTICLES 05/02/2015 |
08/04/158 April 2015 | 05/02/15 STATEMENT OF CAPITAL GBP 1000 |
10/02/1510 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 093994470001 |
21/01/1521 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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