- Company Overview for UNIFORM COMMUNICATIONS LIMITED (03652521)
- Filing history for UNIFORM COMMUNICATIONS LIMITED (03652521)
- People for UNIFORM COMMUNICATIONS LIMITED (03652521)
- Charges for UNIFORM COMMUNICATIONS LIMITED (03652521)
- More for UNIFORM COMMUNICATIONS LIMITED (03652521)
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) |
---|---|---|---|
09 Sep 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
07 Aug 2019 | MR01 | Registration of charge 036525210011, created on 7 August 2019 | |
26 Jul 2019 | MR01 | Registration of charge 036525210010, created on 24 July 2019 | |
25 Jul 2019 | MR04 | Satisfaction of charge 036525210009 in full | |
07 Jun 2019 | MR04 | Satisfaction of charge 5 in full | |
22 Nov 2018 | CS01 | Confirmation statement made on 20 October 2018 with no updates | |
24 Aug 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
03 Nov 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
23 Aug 2017 | MR01 | Registration of charge 036525210009, created on 11 August 2017 | |
08 Aug 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
18 Jul 2017 | MR04 | Satisfaction of charge 4 in full | |
16 Jan 2017 | AP01 | Appointment of Mrs Michelle Clare Ford as a director on 3 January 2017 | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
08 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
31 Jan 2015 | MR04 | Satisfaction of charge 1 in full | |
31 Jan 2015 | MR04 | Satisfaction of charge 2 in full | |
10 Dec 2014 | MR01 | Registration of charge 036525210008, created on 8 December 2014 | |
27 Nov 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
14 Nov 2014 | CH01 | Director's details changed for Nicholas Martin Howe on 16 March 2014 | |
14 Nov 2014 | CH03 | Secretary's details changed for Nicholas Martin Howe on 16 March 2014 | |
14 Nov 2014 | TM01 | Termination of appointment of Peter James Thomas as a director on 1 June 2014 | |
23 Jan 2014 | MR01 |
Registration of charge 036525210007
|