Advanced company searchLink opens in new window

UXCENTRIC LIMITED

Company number 11033647

Filter by category

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)
14 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
30 Oct 2023 CS01 Confirmation statement made on 22 October 2023 with updates
30 Oct 2023 CH01 Director's details changed for Mr Darren Alexander Wilson on 22 October 2023
30 Oct 2023 PSC04 Change of details for Mr Darren Alexander Wilson as a person with significant control on 22 October 2023
01 Feb 2023 AD01 Registered office address changed from Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG United Kingdom to 2 the Cliff Seaton Carew Hartlepool TS25 1AB on 1 February 2023
16 Nov 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
16 Nov 2022 AD01 Registered office address changed from 2 Swift Avenue Rugby CV21 1RQ England to Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG on 16 November 2022
18 May 2022 AA Micro company accounts made up to 28 February 2022
29 Nov 2021 AA Micro company accounts made up to 28 February 2021
02 Nov 2021 PSC04 Change of details for Mr Darren Alexander Wilson as a person with significant control on 31 October 2019
02 Nov 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
24 Nov 2020 AA Micro company accounts made up to 29 February 2020
23 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with updates
27 Feb 2020 PSC07 Cessation of Elizabeth Rosa Crundall as a person with significant control on 31 October 2019
27 Feb 2020 TM01 Termination of appointment of Elizabeth Rosa Crundall as a director on 31 October 2019
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
06 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
06 Nov 2019 AD01 Registered office address changed from Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG England to 2 Swift Avenue Rugby CV21 1RQ on 6 November 2019
01 Jul 2019 AA Micro company accounts made up to 31 October 2018
03 May 2019 AA01 Previous accounting period shortened from 31 October 2019 to 28 February 2019
26 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
26 Oct 2018 PSC04 Change of details for Miss Elizabeth Rosa Crundall as a person with significant control on 26 October 2018
26 Oct 2018 AD01 Registered office address changed from 5 Blackett Avenue Stockton-on-Tees TS20 2EX United Kingdom to Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG on 26 October 2018
26 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted