Advanced company searchLink opens in new window

UNIQUEMIX LIMITED

Company number 03485324

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)
23 Dec 2015 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
29 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
21 Jan 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Dec 2013 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Dec 2012 AR01 Annual return made up to 23 December 2012 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
18 May 2012 AP01 Appointment of Miss Jennifer Helen Elt as a director
05 Jan 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Jan 2011 AR01 Annual return made up to 23 December 2010 with full list of shareholders
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
06 Jan 2010 AR01 Annual return made up to 23 December 2009 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for Mr Peter Giles Gardiner on 1 December 2009
05 Jan 2010 CH01 Director's details changed for Mr Richard Jolyon Gardiner on 1 December 2009
05 Jan 2010 CH01 Director's details changed for Robin Albert Royston Elt on 1 December 2009
07 Dec 2009 AA Total exemption small company accounts made up to 31 December 2008
17 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Mar 2009 363a Return made up to 23/12/08; full list of members
20 Mar 2009 287 Registered office changed on 20/03/2009 from, 1 alvin street, gloucester, gloucestershire, GL1 3EJ
19 Mar 2009 353 Location of register of members
19 Mar 2009 190 Location of debenture register
19 Mar 2009 288c Director and secretary's change of particulars / peter gardiner / 15/03/2009
29 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007