Advanced company searchLink opens in new window

UBX INTERNATIONAL LIMITED

Company number 12473991

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)
29 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
04 Mar 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
20 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
02 Mar 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
20 May 2022 AA Unaudited abridged accounts made up to 30 June 2021
29 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
28 Mar 2022 CH01 Director's details changed for Timothy West on 28 March 2022
28 Mar 2022 CH01 Director's details changed for Mr Daniel James Burke on 28 March 2022
10 Mar 2022 CH01 Director's details changed for Mr Colin Tech-Ee Tan on 17 February 2022
10 Mar 2022 AP01 Appointment of Mr Colin Tech-Ee Tan as a director on 17 February 2022
10 Mar 2022 TM01 Termination of appointment of Mark Mitchell as a director on 17 February 2022
22 Feb 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 June 2021
22 Feb 2022 CH01 Director's details changed for Timothy West on 22 February 2022
09 Dec 2021 AD01 Registered office address changed from Queensland House 393 Strand London WC2R 0LT United Kingdom to 3rd Floor 207 Regent Street London W1B 3HH on 9 December 2021
04 Dec 2021 AA Unaudited abridged accounts made up to 31 December 2020
28 Oct 2021 AA01 Previous accounting period shortened from 28 February 2021 to 31 December 2020
14 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-14
13 Apr 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
21 Feb 2020 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Queensland House 393 Strand London WC2R 0LT on 21 February 2020
20 Feb 2020 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 20 February 2020
20 Feb 2020 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director on 20 February 2020
20 Feb 2020 TM01 Termination of appointment of Huntsmoor Limited as a director on 20 February 2020
20 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-20
  • GBP 12