- Company Overview for U-NEEK INTERNATIONAL LTD (03267598)
- Filing history for U-NEEK INTERNATIONAL LTD (03267598)
- People for U-NEEK INTERNATIONAL LTD (03267598)
- Charges for U-NEEK INTERNATIONAL LTD (03267598)
- More for U-NEEK INTERNATIONAL LTD (03267598)
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 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
05 Dec 2014 | AD02 | Register inspection address has been changed from C/O Yogesh Shah & Co Viglen House 368 Alperton Lane Wembley Middlesex HA0 1HD United Kingdom to 45 Queen Street Deal Kent CT14 6EY | |
30 Nov 2014 | AD01 | Registered office address changed from Viglen House C/O Yogesh Shah & Co. 368 Alperton Lane Wembley Middlesex HA0 1HD to 45 Queen Street Deal Kent CT14 6EY on 30 November 2014 | |
29 Sep 2014 | TM02 | Termination of appointment of Sylvia Florence Ellis as a secretary on 29 September 2014 | |
29 Sep 2014 | TM01 | Termination of appointment of David John Ellis as a director on 29 September 2014 | |
11 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
25 Oct 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
05 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
17 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
16 Jan 2012 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
19 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
03 Nov 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
23 Jun 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
19 Nov 2009 | AR01 | Annual return made up to 23 October 2009 with full list of shareholders | |
19 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
19 Nov 2009 | AD02 | Register inspection address has been changed | |
19 Nov 2009 | CH01 | Director's details changed for Michael John Barnard on 20 October 2009 | |
19 Nov 2009 | CH01 | Director's details changed for David John Ellis on 20 October 2009 | |
07 Apr 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
09 Dec 2008 | 363a | Return made up to 23/10/08; full list of members | |
09 Dec 2008 | 287 | Registered office changed on 09/12/2008 from viglen house 368 alperton lane wembley middlesex HA0 1HD united kingdom | |
09 Dec 2008 | 353 | Location of register of members | |
09 Dec 2008 | 190 | Location of debenture register |