UBUNTU DEVON

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewRegistered office address changed from Exeter Community Centre Community Centre 17 st. Davids Hill Exeter Devon EX4 3RG United Kingdom to 3 Palace Gate Exeter EX1 1JA on 2025-07-17

View Document

03/02/253 February 2025 Notification of a person with significant control statement

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

09/11/249 November 2024 Memorandum and Articles of Association

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

30/10/2430 October 2024 Resolutions

View Document

07/10/247 October 2024 Statement of company's objects

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/04/2416 April 2024 Cessation of Faith Caroline Stafford as a person with significant control on 2024-04-16

View Document

08/02/248 February 2024 Termination of appointment of Tinashe Verhaeghe as a director on 2024-02-02

View Document

26/01/2426 January 2024 Micro company accounts made up to 2023-04-30

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Micro company accounts made up to 2022-04-30

View Document

07/12/227 December 2022 Termination of appointment of Jayprakash Jina as a director on 2022-11-24

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

02/11/222 November 2022 Director's details changed for Mr Jayprakash Jina on 2022-11-01

View Document

29/09/2229 September 2022 Termination of appointment of Faith Caroline Stafford as a director on 2022-09-18

View Document

29/09/2229 September 2022 Appointment of Dr Timothy Nigel Dyke as a director on 2022-09-18

View Document

13/09/2213 September 2022 Certificate of change of name

View Document

13/09/2213 September 2022 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

13/09/2213 September 2022 Change of name notice

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

18/01/2218 January 2022 Appointment of Mrs Tinashe Verhaeghe as a director on 2022-01-12

View Document

21/12/2121 December 2021 Appointment of Mr Macdonald Tatenda Muzvimwe as a director on 2021-12-10

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

09/11/219 November 2021 Change of details for Mrs Faith Caroline Stafford as a person with significant control on 2016-04-06

View Document

09/11/219 November 2021 Notification of Faith Caroline Stafford as a person with significant control on 2016-04-06

View Document

09/11/219 November 2021 Notification of Chukumeka Allan Maxwell as a person with significant control on 2016-04-06

View Document

08/11/218 November 2021 Withdrawal of a person with significant control statement on 2021-11-08

View Document

18/06/2118 June 2021 Registered office address changed from Civic Center Room 1.5, Civic Centre Paris Street Exeter EX1 1JN England to Exeter Community Centre Community Centre 17 st. Davids Hill Exeter Devon EX4 3RG on 2021-06-18

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

05/01/215 January 2021 DIRECTOR APPOINTED DR PAUL IBUKUNOLU OBAYINKA BECKLEY

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

17/08/2017 August 2020 APPOINTMENT TERMINATED, DIRECTOR HANNAH SUFFLING

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/01/202 January 2020 CURREXT FROM 04/04/2020 TO 30/04/2020

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 04/04/19

View Document

03/11/193 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR JAYPRAKASH JINA

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED DR HANNAH SUFFLING

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOEL MILLER / 15/07/2019

View Document

04/04/194 April 2019 Annual accounts for year ending 04 Apr 2019

View Accounts

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM CIVIC CENTRE ROOM 1.5 PARIS STREET EXETER DEVON EX1 1JN

View Document

08/03/198 March 2019 Registered office address changed from , Civic Centre Room 1.5, Paris Street, Exeter, Devon, EX1 1JN to Exeter Community Centre Community Centre 17 st. Davids Hill Exeter Devon EX4 3RG on 2019-03-08

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 04/04/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOEL MILLER / 17/01/2017

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS FAITH CAROLINE STAFFORD / 06/07/2018

View Document

04/04/184 April 2018 Annual accounts for year ending 04 Apr 2018

View Accounts

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNA TRAYNOR

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 04/04/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

04/04/174 April 2017 Annual accounts for year ending 04 Apr 2017

View Accounts

19/01/1719 January 2017 DIRECTOR APPOINTED MR ANTHONY JOEL MILLER

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN WOOLNER

View Document

17/01/1717 January 2017 04/04/16 TOTAL EXEMPTION FULL

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

05/02/165 February 2016 04/04/15 TOTAL EXEMPTION FULL

View Document

22/10/1522 October 2015 29/09/15 NO MEMBER LIST

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WOOLNER / 01/03/2015

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA MITCHELS

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MS JOANNA TRAYNOR

View Document

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM, WAT TYLER HOUSE KING WILLIAM STREET, EXETER, DEVON, EX4 6PD

View Document

06/02/156 February 2015 04/04/14 TOTAL EXEMPTION FULL

View Document

26/10/1426 October 2014 29/09/14 NO MEMBER LIST

View Document

27/05/1427 May 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/13

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 4 April 2013

View Document

06/11/136 November 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/12

View Document

25/10/1325 October 2013 29/09/13 NO MEMBER LIST

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MS BARBARA MITCHELS

View Document

14/04/1314 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHUKUMEKA ALLAN MAXWELL / 23/02/2013

View Document

14/04/1314 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHUKUMEKA MAXWELL

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 4 April 2012

View Document

26/10/1226 October 2012 29/09/12 NO MEMBER LIST

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHUKUMEKA ALLAN MAXWELL / 11/09/2012

View Document

03/09/123 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/11

View Document

30/05/1230 May 2012 CURRSHO FROM 30/09/2011 TO 04/04/2011

View Document

30/09/1130 September 2011 29/09/11 NO MEMBER LIST

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHUKUMEKA MAXWELL / 29/09/2011

View Document

02/08/112 August 2011 DIRECTOR APPOINTED JOHN WOOLNER

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM, 54 BEACON LANE, EXETER, EX4 8LL, ENGLAND

View Document

01/09/101 September 2010 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