UBERDEV LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/11/2427 November 2024 Accounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

04/09/244 September 2024 Director's details changed for Mr Ganesh Majji on 2024-06-13

View Document

04/09/244 September 2024 Change of details for Mr Ganesh Majji as a person with significant control on 2024-06-13

View Document

04/09/244 September 2024 Change of details for Mrs Sri Vidya Rada as a person with significant control on 2024-06-13

View Document

25/07/2425 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-09-11 with updates

View Document

13/09/2313 September 2023 Director's details changed for Mr Ganesh Majji on 2023-09-10

View Document

13/09/2313 September 2023 Change of details for Mr Ganesh Majji as a person with significant control on 2023-09-07

View Document

13/09/2313 September 2023 Change of details for Mrs Sri Vidya Rada as a person with significant control on 2023-09-07

View Document

13/09/2313 September 2023 Change of details for Mr Ganesh Majji as a person with significant control on 2023-09-11

View Document

13/09/2313 September 2023 Director's details changed for Mr Ganesh Majji on 2023-09-07

View Document

19/07/2319 July 2023 Registered office address changed from C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th to 5 Albert Road Southsea Hampshire PO5 2SE on 2023-07-19

View Document

18/07/2318 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

25/04/2225 April 2022 Micro company accounts made up to 2021-10-31

View Document

22/04/2222 April 2022 Previous accounting period extended from 2021-07-31 to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

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

View Accounts

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

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

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

08/11/188 November 2018 SUB-DIVISION 15/10/18

View Document

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / MR GANESH MAJJI / 15/10/2018

View Document

30/10/1830 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SRI VIDYA RADA

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

01/11/171 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GANESH MAJJI / 06/02/2016

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/07/1523 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM C/O BOOX UNIT 7 CUMBERLAND GATE CUMBERLAND ROAD SOUTHSEA HAMPSHIRE PO5 1AG

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/07/1416 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

14/04/1414 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

31/07/1331 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GANESH MAJJI / 22/07/2013

View Document

08/04/138 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM C/O BOOX LIMITED PORTSMOUTH TECHNOPOLE KINGSTON CRESCENT PORTSMOUTH PO2 8FA UNITED KINGDOM

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM C/O LIQUID NUMBERS LIMITED 1ST FLOOR, PORTSMOUTH TECHNOPOLE KINGSTON CRESCENT PORTSMOUTH PO2 8FA UNITED KINGDOM

View Document

07/08/127 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/07/1112 July 2011 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