UBIQUITY SOFTWARE CORPORATION LIMITED
Status | ACTIVE |
Company No. | 02719723 |
Category | Private Limited Company |
Incorporated | 02 Jun 1992 |
Age | 32 years, 16 days |
Jurisdiction | England Wales |
SUMMARY
UBIQUITY SOFTWARE CORPORATION LIMITED is an active private limited company with number 02719723. It was incorporated 32 years, 16 days ago, on 02 June 1992. The company address is 45 Gresham Street, London, EC2V 7BG, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 06 Jun 2024
Action Date: 02 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-02
Documents
Accounts with accounts type small
Date: 26 Oct 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2023
Action Date: 02 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-02
Documents
Change person director company with change date
Date: 14 Apr 2023
Action Date: 30 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-30
Officer name: Lee Hastings
Documents
Change person director company with change date
Date: 24 Oct 2022
Action Date: 24 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-24
Officer name: Ena Jennifer Hunter
Documents
Change person secretary company with change date
Date: 24 Oct 2022
Action Date: 24 Oct 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ena Jennifer Hunter
Change date: 2022-10-24
Documents
Accounts with accounts type full
Date: 06 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 16 Jun 2022
Action Date: 02 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-02
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2022
Action Date: 14 Jun 2022
Category: Address
Type: AD01
Old address: 25 Moorgate London EC2R 6AY
New address: 45 Gresham Street London EC2V 7BG
Change date: 2022-06-14
Documents
Accounts with accounts type full
Date: 03 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 02 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-02
Documents
Accounts with accounts type full
Date: 07 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 02 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-02
Documents
Accounts with accounts type full
Date: 09 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 03 Jun 2019
Action Date: 02 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-02
Documents
Change account reference date company previous extended
Date: 04 Oct 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA01
New date: 2018-09-30
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 07 Jun 2018
Action Date: 02 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-02
Documents
Accounts with accounts type full
Date: 07 Feb 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control statement
Date: 06 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 06 Jul 2017
Action Date: 02 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-02
Documents
Change account reference date company previous extended
Date: 28 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2016-09-30
New date: 2017-03-31
Documents
Capital allotment shares
Date: 15 Sep 2016
Action Date: 08 Sep 2016
Category: Capital
Type: SH01
Date: 2016-09-08
Capital : 18,433,345.76 GBP
Documents
Capital allotment shares
Date: 14 Sep 2016
Action Date: 08 Sep 2016
Category: Capital
Type: SH01
Date: 2016-09-08
Capital : 18,433,345.75 GBP
Documents
Accounts with accounts type full
Date: 04 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 02 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-02
Documents
Accounts with accounts type full
Date: 07 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Appoint person director company with name date
Date: 01 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-01
Officer name: Ena Jennifer Hunter
Documents
Termination director company with name termination date
Date: 01 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-01
Officer name: Koldobika Arnold Loidi
Documents
Appoint person secretary company with name date
Date: 01 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ena Jennifer Hunter
Appointment date: 2015-07-01
Documents
Termination secretary company with name termination date
Date: 01 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-07-01
Officer name: Koldobika Arnold Loidi
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 02 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-02
Documents
Accounts with accounts type full
Date: 08 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2014
Action Date: 02 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-02
Documents
Accounts with accounts type full
Date: 12 Dec 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Termination director company with name
Date: 30 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Phelan
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2013
Action Date: 02 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-02
Documents
Accounts with accounts type full
Date: 10 Oct 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2012
Action Date: 02 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-02
Documents
Accounts with accounts type full
Date: 09 Nov 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 02 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-02
Documents
Appoint person secretary company with name
Date: 19 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Koldobika Arnold Loidi
Documents
Appoint person director company with name
Date: 19 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Koldobika Arnold Loidi
Documents
Termination director company with name
Date: 18 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Males
Documents
Appoint person secretary company with name
Date: 18 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Lee Hastings
Documents
Appoint person director company with name
Date: 18 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anthony Michael Phelan
Documents
Appoint person director company with name
Date: 18 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lee Hastings
Documents
Termination director company with name
Date: 18 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Jones
Documents
Termination secretary company with name
Date: 18 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nancy Scott
Documents
Accounts with accounts type full
Date: 02 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2010
Action Date: 02 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-02
Documents
Change person director company with change date
Date: 17 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Mark Jones
Change date: 2010-03-01
Documents
Change person secretary company with change date
Date: 16 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Nancy Elizabeth Scott
Change date: 2010-03-01
Documents
Change person director company with change date
Date: 16 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Males
Change date: 2010-03-01
Documents
Termination director company with name
Date: 20 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Shorten
Documents
Appoint person director company with name
Date: 20 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Males
Documents
Accounts with accounts type full
Date: 24 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/09; full list of members
Documents
Legacy
Date: 23 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 23/06/2009 from, prospect house, 2 athenaeum road, whetstone, london, N20 9YU
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director buddie ceronie
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288a
Description: Director appointed lee shorten
Documents
Legacy
Date: 19 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed christopher mark jones
Documents
Legacy
Date: 19 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director mark tomlinson
Documents
Accounts with accounts type full
Date: 03 Oct 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 07 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/08; full list of members
Documents
Legacy
Date: 16 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mark tomlinson
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director deborah bruce
Documents
Legacy
Date: 27 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 27/12/07 from: building 3 eastern business park, wern fawr lane, st mellons, cardiff CF3 5EA
Documents
Accounts with accounts type group
Date: 01 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/07; full list of members
Documents
Legacy
Date: 20 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/07 to 30/09/07
Documents
Legacy
Date: 19 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate re registration public limited company to private
Date: 01 Jun 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Legacy
Date: 01 Jun 2007
Category: Reregistration
Type: 53
Description: Application for reregistration from PLC to private
Documents
Re registration memorandum articles
Date: 01 Jun 2007
Category: Incorporation
Type: MAR
Documents
Resolution
Date: 01 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type group
Date: 31 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 13 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/06; bulk list available separately
Documents
Resolution
Date: 10 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 26 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Resolution
Date: 27 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/05; change of members
Documents
Legacy
Date: 21 Jun 2005
Category: Capital
Type: 88(2)R
Description: Ad 08/06/05--------- £ si [email protected]= 205322 £ ic 1642120/1847442
Documents
Legacy
Date: 21 Jun 2005
Category: Capital
Type: 88(2)R
Description: Ad 23/05/05--------- £ si [email protected]= 382575 £ ic 1259545/1642120
Documents
Legacy
Date: 21 Jun 2005
Category: Capital
Type: 122
Description: £ nc 14622989/6250001 22/05/05
Documents
Legacy
Date: 21 Jun 2005
Category: Capital
Type: 169
Description: £ ic 31841497/23498391 23/05/05 £ sr [email protected]=8343106
Documents
Legacy
Date: 21 Jun 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 22/04/05
Documents
Legacy
Date: 17 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
20 BERKELEY SQUARE MAYFAIR,,W1J 6LH
Number: | 03730664 |
Status: | ACTIVE |
Category: | Private Limited Company |
99D BRIXTON ROAD,LONDON,SW9 6EE
Number: | 11495550 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 POUND LANE,NEWRY,BT34 3UX
Number: | NI628228 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR, BLACKFRIARS HOUSE,MANCHESTER,M3 2JA
Number: | 10215919 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WORLD OF BOBBY DAZZLER LIMITED
31-41 WORSHIP STREET,LONDON,EC2A 2DX
Number: | 09449094 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT CC3.1A,LONDON,E3 2JH
Number: | 09723888 |
Status: | ACTIVE |
Category: | Private Limited Company |