- Company Overview for UNITAPE LIMITED (03921955)
- Filing history for UNITAPE LIMITED (03921955)
- People for UNITAPE LIMITED (03921955)
- Charges for UNITAPE LIMITED (03921955)
- More for UNITAPE LIMITED (03921955)
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
|
|
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
|
|
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
|
|
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
|
|
27 Feb 2015 | CH01 | Director's details changed for Adrian Chisholm on 9 February 2015 |