UBICHEM (UK) LIMITED

Company Documents

DateDescription
09/10/259 October 2025 NewConfirmation statement made on 2025-09-24 with no updates

View Document

09/04/259 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-24 with updates

View Document

17/04/2417 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

05/10/235 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

02/10/232 October 2023 Register inspection address has been changed from C/O Lake Chemicals & Minerals Ltd 3 Paper Mill Drive Redditch Worcestershire B98 8QJ England to 3 Moons Park Burnt Meadow Road Moons Moat North Industrial Estate Redditch B98 9PA

View Document

19/05/2319 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

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

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

24/05/2124 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

06/05/216 May 2021 REGISTERED OFFICE CHANGED ON 06/05/2021 FROM 3 PAPER MILL DRIVE REDDITCH WORCESTERSHIRE B98 8QJ

View Document

29/01/2129 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

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

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

23/05/1923 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

13/09/1813 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

27/09/1627 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/10/152 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

21/04/1521 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/10/149 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

29/09/1429 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM CHARTERHOUSE LEGGE STREET BIRMINGHAM B4 7EU

View Document

07/10/137 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

07/10/137 October 2013 SAIL ADDRESS CREATED

View Document

07/10/137 October 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

12/09/1312 September 2013 SECRETARY APPOINTED ANTHONY NIGEL JOHN CUSK

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED MR STEVEN CARTLIDGE

View Document

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM MAYFLOWER CLOSE CHANDLERS FORD INDUSTRIAL ESTATE EASTLEIGH HAMPSHIRE SO53 4AR ENGLAND

View Document

12/09/1312 September 2013 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, SECRETARY DANA CABLE

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN LORD

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN HEADICAR

View Document

24/09/1224 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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