- Company Overview for UBUD LTD (07863278)
- Filing history for UBUD LTD (07863278)
- People for UBUD LTD (07863278)
- More for UBUD LTD (07863278)
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) |
---|---|---|---|
05 Apr 2024 | CS01 | Confirmation statement made on 28 March 2024 with updates | |
15 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with updates | |
15 Dec 2023 | CH01 | Director's details changed for Mr Patrick James Erikson Snelgar on 1 November 2023 | |
15 Dec 2023 | CH01 | Director's details changed for Mr Luke Paul Creigh on 1 November 2023 | |
12 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 Jan 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
30 Nov 2022 | CS01 | Confirmation statement made on 30 November 2022 with updates | |
30 Nov 2022 | CH01 | Director's details changed for Mr Luke Paul Creigh on 30 November 2022 | |
20 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with updates | |
20 Dec 2021 | PSC08 | Notification of a person with significant control statement | |
20 Dec 2021 | PSC07 | Cessation of White Falcon Holdings Limited as a person with significant control on 13 July 2017 | |
14 Oct 2021 | AD01 | Registered office address changed from 166 High Street Odiham Hook RG29 1JU England to 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 14 October 2021 | |
05 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
20 Apr 2021 | AA01 | Previous accounting period extended from 30 November 2020 to 31 December 2020 | |
07 Jan 2021 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
04 Dec 2020 | AA | Accounts for a small company made up to 30 November 2019 | |
18 Nov 2020 | AD01 | Registered office address changed from Tintagel House 7th Floor Tintagel House 92 Albert Embankment London SE1 7TY England to 166 High Street Odiham Hook RG29 1JU on 18 November 2020 | |
02 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
03 Sep 2019 | AA | Accounts for a small company made up to 30 November 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with updates | |
26 Sep 2018 | CH01 | Director's details changed for Mr Patrick James Erikson Snelgar on 17 September 2018 | |
26 Sep 2018 | CH01 | Director's details changed for Mr Luke Paul Creigh on 17 September 2018 | |
26 Sep 2018 | AD01 | Registered office address changed from Second Floor Dome Buildings, the Square Richmond TW9 1DT England to Tintagel House 7th Floor Tintagel House 92 Albert Embankment London SE1 7TY on 26 September 2018 | |
05 Sep 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
29 Mar 2018 | PSC02 | Notification of White Falcon Holdings Limited as a person with significant control on 13 July 2017 |