- Company Overview for UCPC LTD (08878963)
- Filing history for UCPC LTD (08878963)
- People for UCPC LTD (08878963)
- More for UCPC LTD (08878963)
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
|
|
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
|
|
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
|
|
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 |