Advanced company searchLink opens in new window

OCUBIS LIMITED

Company number 04090747

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Oct 2016 AA Accounts for a medium company made up to 31 December 2015
21 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
15 Oct 2015 AA Accounts for a small company made up to 31 December 2014
22 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 5
03 Oct 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 5
03 Oct 2014 AA Accounts for a small company made up to 31 December 2013
21 Mar 2014 MR01 Registration of charge 040907470014
25 Jan 2014 MR01 Registration of charge 040907470013
26 Oct 2013 MR01 Registration of charge 040907470012
24 Sep 2013 AA Accounts for a small company made up to 31 December 2012
23 Sep 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 5
28 Dec 2012 AA Accounts for a small company made up to 31 December 2011
09 Oct 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
21 Jun 2012 AD01 Registered office address changed from 64 Knightsbridge London SW1X 7JF on 21 June 2012
05 Oct 2011 MEM/ARTS Memorandum and Articles of Association
05 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 11
26 Sep 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
16 Sep 2011 SH20 Statement by directors
16 Sep 2011 CAP-SS Solvency statement dated 02/09/11
16 Sep 2011 SH19 Statement of capital on 16 September 2011
  • GBP 5.00
16 Sep 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 02/09/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Sep 2011 AA Accounts for a small company made up to 31 December 2010
08 Sep 2011 AP01 Appointment of Mr Matthew Cornish Gresham as a director
02 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5