Advanced company searchLink opens in new window

UCARE DIGITAL SERVICES LIMITED

Company number 08003543

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)
16 Apr 2015 AA Full accounts made up to 30 June 2014
25 Mar 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
18 Feb 2015 CH01 Director's details changed for Mr Jog Dhody on 1 February 2015
10 Feb 2015 AD01 Registered office address changed from 4Th Floor 32 Wigmore Street London W1U 2RP to 190 High Street Tonbridge Kent TN9 1BE on 10 February 2015
02 Dec 2014 AP01 Appointment of Dr Simon Julian Harper as a director on 31 October 2014
02 Dec 2014 TM01 Termination of appointment of Pritpal Singh Matharu as a director on 31 October 2014
26 Nov 2014 AP04 Appointment of Lorraine Young Company Secretaries Limited as a secretary on 1 October 2014
26 Nov 2014 TM02 Termination of appointment of Prism Cosec Limited as a secretary on 1 October 2014
24 Apr 2014 MISC Auds res
16 Apr 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for jean-pascal maury
27 Mar 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
21 Feb 2014 TM01 Termination of appointment of Jean-Pascal Maury as a director
  • ANNOTATION A second filed TM01 was registered on 16/04/2014
21 Feb 2014 AP01 Appointment of Pritpal Singh Matharu as a director
20 Dec 2013 AA Full accounts made up to 30 June 2013
21 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Oct 2013 MR01 Registration of charge 080035430003
16 Oct 2013 MR01 Registration of charge 080035430002
14 Oct 2013 MR01 Registration of charge 080035430001
18 Jun 2013 CH01 Director's details changed for Jean-Pascal Maury on 1 June 2013
27 Mar 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
22 Oct 2012 CH01 Director's details changed for Mr Jog Dhody on 22 October 2012
26 Jul 2012 CERTNM Company name changed regenersis (digital lifestyle) LIMITED\certificate issued on 26/07/12
  • RES15 ‐ Change company name resolution on 2012-05-08
26 Jul 2012 CONNOT Change of name notice
21 Jun 2012 AD01 Registered office address changed from , Kingfisher Way Hinchingbrooke Business Park, Huntingdon, Cambs., PE29 6FN, United Kingdom on 21 June 2012
23 May 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-08