Advanced company searchLink opens in new window

UCPC LTD

Company number 08878963

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)
31 May 2018 AA Unaudited abridged accounts made up to 28 February 2018
20 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
01 Aug 2017 CS01 Confirmation statement made on 24 June 2017 with updates
01 Aug 2017 PSC01 Notification of Jose Aurelio Gonzalez Diaz as a person with significant control on 6 April 2016
02 Jun 2017 AD01 Registered office address changed from Suite a, First Floor Mount Pleasant House Huntingdon Road Cambridge CB3 0RN England to Unit 21 Barnwell Business Park Barnwell Drive Cambridge CB5 8UZ on 2 June 2017
24 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
25 May 2016 AA Total exemption small company accounts made up to 28 February 2016
03 May 2016 TM02 Termination of appointment of Itw Asset Management Ltd as a secretary on 31 March 2016
07 Mar 2016 AD01 Registered office address changed from Unit 4 the Courtyard Staplefield Road Cuckfield West Sussex RH17 5JF to Suite a, First Floor Mount Pleasant House Huntingdon Road Cambridge CB3 0RN on 7 March 2016
06 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
13 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
13 Jul 2015 AD01 Registered office address changed from 3 Heath Square Boltro Road Haywards Heath West Sussex RH16 1BD to Unit 4 the Courtyard Staplefield Road Cuckfield West Sussex RH17 5JF on 13 July 2015
24 Jun 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
24 Jun 2014 TM01 Termination of appointment of Francisco Hernandez as a director
29 Apr 2014 AD01 Registered office address changed from Suite Kc 51 Knowledge Center, Wyboston Lakes Wyboston Bedford Bedfordshire MK44 3BY United Kingdom on 29 April 2014
29 Apr 2014 AP04 Appointment of Itw Asset Management Ltd as a secretary
17 Mar 2014 AP01 Appointment of Mr Francisco Garcia Hernandez as a director
24 Feb 2014 AP01 Appointment of Mr Jose Aurelio Gonzalez Diaz as a director
06 Feb 2014 TM01 Termination of appointment of Osker Heiman as a director
06 Feb 2014 NEWINC Incorporation