Advanced company searchLink opens in new window

UBORO LTD

Company number 11609501

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)
01 Nov 2023 AA Accounts for a dormant company made up to 31 October 2023
09 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
09 May 2023 AA Accounts for a dormant company made up to 31 October 2022
21 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
12 Jan 2022 AA Accounts for a dormant company made up to 31 October 2021
19 Nov 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
16 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
15 Oct 2021 AA Accounts for a dormant company made up to 31 October 2020
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2020 AD01 Registered office address changed from Red Gables Addiscombe Road Crowthorne Berkshire RG45 7JY England to Red Gables Addiscombe Road Crowthorne Berkshire RG45 7JY on 7 October 2020
07 Oct 2020 AD01 Registered office address changed from 5 Addiscombe Road 5 Addiscombe Road Crowthorne RG45 7JY England to Red Gables Addiscombe Road Crowthorne Berkshire RG45 7JY on 7 October 2020
07 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
07 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
08 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 5 Addiscombe Road 5 Addiscombe Road Crowthorne RG45 7JY on 6 February 2020
06 Feb 2020 CS01 Confirmation statement made on 7 October 2019 with no updates
24 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2018 PSC07 Cessation of Harry Pritchard as a person with significant control on 27 November 2018
27 Nov 2018 CH01 Director's details changed for Mr Charlie John Pritchard on 27 November 2018
08 Oct 2018 PSC07 Cessation of Charlie Pritchard as a person with significant control on 8 October 2018
08 Oct 2018 CH01 Director's details changed for Mr John Cw Pritchard on 8 October 2018
08 Oct 2018 CH01 Director's details changed for Mr John Cw Pritchard on 8 October 2018
08 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted