Advanced company searchLink opens in new window

U-NEEK INTERNATIONAL LTD

Company number 03267598

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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