Advanced company searchLink opens in new window

UZUBE GROUP LIMITED

Company number 12601793

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 Feb 2024 AA Micro company accounts made up to 31 May 2023
21 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
28 Jun 2023 AD01 Registered office address changed from Great White Horse Hotel Tavern Street Ipswich IP1 3AG England to Ten Bells the Street Stonham Aspal Stowmarket Suffolk IP14 6AF on 28 June 2023
25 Feb 2023 CH01 Director's details changed for Mr Michael John Stewart on 18 February 2023
10 Feb 2023 PSC04 Change of details for Mr Michael John Stewart as a person with significant control on 10 February 2023
10 Feb 2023 AD01 Registered office address changed from Great White Horse Hotel Tavern Street Ipswich IP1 3AG England to Great White Horse Hotel Tavern Street Ipswich IP1 3AG on 10 February 2023
09 Feb 2023 AD01 Registered office address changed from Greast White Horse Hotel Tavern Street Ipswich IP1 3AG England to Great White Horse Hotel Tavern Street Ipswich IP1 3AG on 9 February 2023
09 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
09 Feb 2023 AD01 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to Greast White Horse Hotel Tavern Street Ipswich IP1 3AG on 9 February 2023
02 Feb 2023 AA Micro company accounts made up to 31 May 2022
16 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
14 Jun 2022 CH01 Director's details changed for Mr Michael John Stewart on 14 June 2022
14 Jun 2022 PSC04 Change of details for Mr Michael John Stewart as a person with significant control on 14 June 2022
10 Jun 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 10 June 2022
09 Feb 2022 AD01 Registered office address changed from Richmond House 101 Anglesea Road Ipswich IP1 3PJ England to Kemp House 160 City Road London EC1V 2NX on 9 February 2022
10 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
30 Jun 2021 AA Accounts for a dormant company made up to 31 May 2021
20 May 2021 CH03 Secretary's details changed for Mr Michael John Stewart on 10 May 2021
18 May 2021 TM02 Termination of appointment of Michael John Stewart as a secretary on 18 May 2021
18 May 2021 CH01 Director's details changed for Mr Michael John Stewart on 10 May 2021
18 May 2021 PSC04 Change of details for Mr Michael John Stewart as a person with significant control on 10 May 2021
10 May 2021 AD01 Registered office address changed from Richmond House Anglesea Road Ipswich IP1 3PJ England to Richmond House 101 Anglesea Road Ipswich IP1 3PJ on 10 May 2021
10 May 2021 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Richmond House Anglesea Road Ipswich IP1 3PJ on 10 May 2021
30 Apr 2021 AD01 Registered office address changed from 101 Anglesea Road Ipswich Suffolk IP1 3PJ United Kingdom to Kemp House 160 City Road London EC1V 2NX on 30 April 2021
09 Nov 2020 AD01 Registered office address changed from Richmond House Anglesea Road Ipswich Suffolk IP1 3PJ England to 101 Anglesea Road Ipswich Suffolk IP1 3PJ on 9 November 2020