UX AGENCY LIMITED - BATH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-10-02 View Report
Confirmation statement. Statement with no updates. 2023-06-12 View Report
Gazette. Gazette filings brought up to date. 2023-06-07 View Report
Accounts. Accounts type micro entity. 2023-05-31 View Report
Confirmation statement. Statement with no updates. 2022-07-10 View Report
Accounts. Accounts type micro entity. 2022-04-19 View Report
Confirmation statement. Statement with no updates. 2021-07-02 View Report
Accounts. Accounts type micro entity. 2021-06-17 View Report
Confirmation statement. Statement with no updates. 2020-07-02 View Report
Persons with significant control. Change date: 2020-07-02. Psc name: Mr Simon Richards. 2020-07-02 View Report
Address. Change date: 2020-06-03. New address: 25 the Circus Bath BA1 2EU. Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England. 2020-06-03 View Report
Officers. Change date: 2019-11-10. Officer name: Mr Simon Gwyn Richards. 2020-04-20 View Report
Persons with significant control. Change date: 2019-11-10. Psc name: Mr Simon Richards. 2020-04-20 View Report
Accounts. Accounts type micro entity. 2020-03-28 View Report
Confirmation statement. Statement with no updates. 2019-06-28 View Report
Accounts. Accounts type micro entity. 2019-03-26 View Report
Confirmation statement. Statement with no updates. 2018-07-06 View Report
Accounts. Accounts type micro entity. 2018-04-27 View Report
Confirmation statement. Statement with updates. 2017-07-10 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Simon Richards. 2017-07-10 View Report
Accounts. Accounts type total exemption small. 2017-03-27 View Report
Address. New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF. Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA. Change date: 2017-01-04. 2017-01-04 View Report
Annual return. With made up date full list shareholders. 2016-06-27 View Report
Gazette. Gazette filings brought up to date. 2016-06-18 View Report
Accounts. Accounts type total exemption small. 2016-06-15 View Report
Gazette. Gazette notice compulsory. 2016-06-07 View Report
Annual return. With made up date full list shareholders. 2015-06-29 View Report
Accounts. Accounts type total exemption small. 2015-03-30 View Report
Annual return. With made up date full list shareholders. 2014-07-15 View Report
Officers. Officer name: Mr Simon Gwyn Richards. Change date: 2014-07-15. 2014-07-15 View Report
Gazette. Gazette filings brought up to date. 2014-07-02 View Report
Gazette. Gazette notice compulsary. 2014-07-01 View Report
Accounts. Accounts type total exemption small. 2014-06-30 View Report
Annual return. With made up date full list shareholders. 2013-07-25 View Report
Officers. Officer name: Mr Simon Gwyn Richards. Change date: 2013-07-25. 2013-07-25 View Report
Accounts. Accounts type total exemption small. 2013-03-19 View Report
Annual return. With made up date full list shareholders. 2012-07-09 View Report
Officers. Officer name: Simon Richards. 2012-07-09 View Report
Address. Change date: 2011-08-25. Old address: 163 the Grampians London W6 7NB England. 2011-08-25 View Report
Officers. Officer name: Mr Simon Gwyn Richards. 2011-06-28 View Report
Officers. Officer name: Mr Simon Gwyn Richards. 2011-06-27 View Report
Officers. Officer name: Simon Richards. 2011-06-27 View Report
Incorporation. Incorporation company. 2011-06-20 View Report