Advanced company searchLink opens in new window

UNITAPE LIMITED

Company number 03921955

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)
04 Jun 2018 RP04CS01 Second filing of Confirmation Statement dated 09/02/2018
04 May 2018 SH01 Statement of capital following an allotment of shares on 30 August 2017
  • GBP 259.6
26 Apr 2018 AP01 Appointment of Ms Crystal Wen Sing Koh as a director on 26 April 2018
26 Apr 2018 AP01 Appointment of Mr Kwang Hua Chhoa as a director on 26 April 2018
26 Apr 2018 TM01 Termination of appointment of Adrian Chisholm as a director on 26 April 2018
19 Apr 2018 RP04CS01 Second filing of Confirmation Statement dated 09/02/2018
22 Feb 2018 CS01 09/02/18 Statement of Capital gbp 259.60
  • ANNOTATION Clarification a second filed CS01 ( statement of capital and shareholder information change ) was registered on 19/04/2018 and on 04/06/2018
22 Feb 2018 PSC07 Cessation of Adrian Chisholm as a person with significant control on 20 December 2017
22 Feb 2018 PSC07 Cessation of Mukhtiar Singh Sohal as a person with significant control on 20 December 2017
22 Feb 2018 PSC01 Notification of Kwang Hua Chhoa as a person with significant control on 20 December 2017
29 Nov 2017 AD01 Registered office address changed from , 52 London Road, Hurst Green, East Sussex, TN19 7PN to Unigel House 7 Park View Alder Close Eastbourne East Sussex BN23 6QE on 29 November 2017
24 Oct 2017 AA Audited abridged accounts made up to 31 December 2016
13 Oct 2017 SH02 Sub-division of shares on 30 August 2017
02 Oct 2017 MR04 Satisfaction of charge 1 in full
20 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
12 Aug 2016 MR01 Registration of charge 039219550002, created on 10 August 2016
25 May 2016 AAMD Amended total exemption small company accounts made up to 31 December 2015
16 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 225
08 Feb 2016 SH03 Purchase of own shares.
07 Oct 2015 TM02 Termination of appointment of Richard Barrie George as a secretary on 2 October 2015
07 Oct 2015 TM01 Termination of appointment of Richard Barrie George as a director on 2 October 2015
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 375
27 Feb 2015 CH01 Director's details changed for Adrian Chisholm on 9 February 2015