Advanced company searchLink opens in new window

UBER LETTINGS LIMITED

Company number SC532011

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 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
15 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
10 Aug 2023 AD01 Registered office address changed from 2 Unit 1, Birkenshaw Street Glasgow G31 2UH Scotland to 2 Birkenshaw Street, Unit 1 Glasgow G31 2UH on 10 August 2023
10 Aug 2023 AD01 Registered office address changed from 74-76 Suite 3, Firhill Road Glasgow G20 7BA Scotland to 2 Unit 1, Birkenshaw Street Glasgow G31 2UH on 10 August 2023
19 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
15 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
31 Aug 2022 PSC01 Notification of Qamar Younas as a person with significant control on 25 August 2022
23 Aug 2022 PSC07 Cessation of Ayesha Rabia Younas as a person with significant control on 9 August 2022
23 Aug 2022 TM01 Termination of appointment of Ayesha Rabia Younas as a director on 9 August 2022
15 Mar 2022 AP01 Appointment of Mr Qamar Younas as a director on 4 March 2022
06 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with updates
06 Jan 2022 PSC07 Cessation of Moonisah Khan as a person with significant control on 31 December 2021
06 Jan 2022 PSC01 Notification of Ayesha Younas as a person with significant control on 1 January 2022
06 Jan 2022 TM01 Termination of appointment of Moonisah Khan as a director on 31 December 2021
08 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
13 Jul 2021 AP01 Appointment of Mrs Ayesha Rabia Younas as a director on 1 July 2021
13 Jul 2021 PSC07 Cessation of Alia Sikander as a person with significant control on 30 June 2021
13 Jul 2021 TM01 Termination of appointment of Alia Sikander as a director on 30 June 2021
03 May 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
03 May 2021 PSC01 Notification of Alia Sikander as a person with significant control on 1 May 2021
03 May 2021 AP01 Appointment of Miss Alia Sikander as a director on 1 May 2021
08 Apr 2021 AD01 Registered office address changed from 25 Unit 100, Clydesmill Road Clydesmill Industrial Estate Glasgow G32 8RE United Kingdom to 74-76 Suite 3, Firhill Road Glasgow G20 7BA on 8 April 2021
10 Jun 2020 AA Total exemption full accounts made up to 30 April 2020
06 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
21 Nov 2019 AA Total exemption full accounts made up to 30 April 2019