UBISOFT REFLECTIONS LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-05-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-04-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2022-03-17 update statutory_documents DISS40 (DISS40(SOAD))
2022-03-08 update statutory_documents FIRST GAZETTE
2021-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-11-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2021-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/21, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-06-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-06-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES
2018-05-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2018-04-07 update company_status Active - Proposal to Strike off => Active
2018-03-10 update statutory_documents DISS40 (DISS40(SOAD))
2018-03-07 update company_status Active => Active - Proposal to Strike off
2018-03-06 update statutory_documents FIRST GAZETTE
2017-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-06-08 update returns_last_madeup_date 2015-04-19 => 2016-04-19
2016-06-08 update returns_next_due_date 2016-05-17 => 2017-05-17
2016-05-27 update statutory_documents 19/04/16 FULL LIST
2016-05-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLAUDE MICHEL MARCEL GUILLEMOT / 12/06/2015
2016-02-12 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-12 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2016-01-08 delete address VICTORIA HOUSE HAMPSHIRE COURT NEWCASTLE BUSINESS PARK NEWCASTLE UPON TYNE NE4 7YJ
2016-01-08 insert address 5TH FLOOR, PARTNERSHIP HOUSE REGENT FARM ROAD NEWCASTLE UPON TYNE TYNE & WEAR UNITED KINGDOM NE3 3AF
2016-01-08 update registered_address
2015-12-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2015 FROM VICTORIA HOUSE HAMPSHIRE COURT NEWCASTLE BUSINESS PARK NEWCASTLE UPON TYNE NE4 7YJ
2015-07-10 update returns_last_madeup_date 2014-04-19 => 2015-04-19
2015-07-10 update returns_next_due_date 2015-05-17 => 2016-05-17
2015-06-12 update statutory_documents 19/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-06-07 delete address VICTORIA HOUSE HAMPSHIRE COURT NEWCASTLE BUSINESS PARK NEWCASTLE UPON TYNE UNITED KINGDOM NE4 7YJ
2014-06-07 insert address VICTORIA HOUSE HAMPSHIRE COURT NEWCASTLE BUSINESS PARK NEWCASTLE UPON TYNE NE4 7YJ
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-19 => 2014-04-19
2014-06-07 update returns_next_due_date 2014-05-17 => 2015-05-17
2014-05-08 update statutory_documents 19/04/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-06-26 update returns_last_madeup_date 2012-04-19 => 2013-04-19
2013-06-26 update returns_next_due_date 2013-05-17 => 2014-05-17
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-14 update statutory_documents 19/04/13 FULL LIST
2012-12-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-05-02 update statutory_documents 19/04/12 FULL LIST
2012-03-06 update statutory_documents COMPANY NAME CHANGED UBISOFT ENTERTAINMENT LIMITED CERTIFICATE ISSUED ON 06/03/12
2012-03-06 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2011-05-31 update statutory_documents 19/04/11 FULL LIST
2010-12-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2010-07-02 update statutory_documents 19/04/10 FULL LIST
2010-01-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2009-06-23 update statutory_documents RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-05-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08
2008-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 5TH FLOOR CENTRAL SQUARE SOUTH ORCHARD STREET NEWCASTLE UPON TYNE NE1 3AZ
2008-09-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07
2008-06-25 update statutory_documents RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2007-04-30 update statutory_documents RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2007-01-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/07 FROM: CEDAR HOUSE 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1AN
2006-08-18 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2006-06-30 update statutory_documents NC INC ALREADY ADJUSTED 19/06/06
2006-06-30 update statutory_documents DIRECTOR RESIGNED
2006-06-30 update statutory_documents SECRETARY RESIGNED
2006-06-30 update statutory_documents £ NC 100/800000 19/06
2006-06-07 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-07 update statutory_documents NEW SECRETARY APPOINTED
2006-06-07 update statutory_documents MEMORANDUM OF ASSOCIATION
2006-05-23 update statutory_documents COMPANY NAME CHANGED MUNDAYS (797) LIMITED CERTIFICATE ISSUED ON 23/05/06
2006-04-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION