- Company Overview for UNIQUE ID LIMITED (03304581)
- Filing history for UNIQUE ID LIMITED (03304581)
- People for UNIQUE ID LIMITED (03304581)
- Charges for UNIQUE ID LIMITED (03304581)
- More for UNIQUE ID LIMITED (03304581)
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) |
---|---|---|---|
03 Dec 2015 | MR04 | Satisfaction of charge 5 in full | |
03 Dec 2015 | MR04 | Satisfaction of charge 4 in full | |
30 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
21 Jan 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
05 Mar 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
05 Mar 2014 | CH01 | Director's details changed for Mr Ben Waterworth on 19 January 2014 | |
21 Oct 2013 | CH03 | Secretary's details changed for Mr Ben Sebastian Wilson Waterworth on 21 October 2013 | |
21 Oct 2013 | AD01 | Registered office address changed from C/O Mnetics Holdings Limited 5 Lannsdowne Court Lansdowne Court, Bumpers Way Bumpers Farm Chippenham Wiltshire SN14 6RZ England on 21 October 2013 | |
21 Oct 2013 | CH01 | Director's details changed for Mr Ben Waterworth on 21 October 2013 | |
01 Oct 2013 | AA | Accounts for a small company made up to 31 January 2013 | |
17 Sep 2013 | AA01 | Current accounting period shortened from 31 January 2014 to 31 December 2013 | |
19 Jul 2013 | AP01 | Appointment of Mr John Coon as a director | |
12 Jul 2013 | AP01 | Appointment of Mr Ben Sebastian Wilson Waterworth as a director | |
12 Jul 2013 | AP01 | Appointment of Mr Tim Hamilton-Davies as a director | |
12 Jul 2013 | AP03 | Appointment of Mr Ben Sebastian Wilson Waterworth as a secretary | |
11 Jul 2013 | TM01 | Termination of appointment of Russell Cowdrey as a director | |
11 Jul 2013 | TM01 | Termination of appointment of Jacob Boston as a director | |
11 Jul 2013 | TM02 | Termination of appointment of Russell Cowdrey as a secretary | |
11 Jul 2013 | AD01 | Registered office address changed from Unit 1 Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS on 11 July 2013 | |
11 Jul 2013 | TM01 | Termination of appointment of Tony Rainbow as a director | |
11 Jul 2013 | TM01 | Termination of appointment of Michael Knowles Leak as a director | |
21 Jan 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
21 Jan 2013 | CH01 | Director's details changed for Tony John Rainbow on 12 December 2012 | |
05 Nov 2012 | AA | Accounts for a small company made up to 31 January 2012 |