- Company Overview for UNSTICK LIMITED (04368402)
- Filing history for UNSTICK LIMITED (04368402)
- People for UNSTICK LIMITED (04368402)
- More for UNSTICK LIMITED (04368402)
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) |
---|---|---|---|
12 Dec 2017 | AP01 | Appointment of Dr Adrian Bailey as a director on 12 December 2017 | |
25 Aug 2017 | AA | Total exemption full accounts made up to 28 March 2017 | |
24 Jul 2017 | AD01 | Registered office address changed from C/O Certius Business & Chartered Tax Advisors 30 Gild House 70-74 Norwich Avenue West Bournemouth Dorset BH2 6AW to Gild House 70 - 74 Norwich Avenue West Bournemouth Dorset BH2 6AW on 24 July 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
12 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2016 | AA | Total exemption full accounts made up to 28 March 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
09 Dec 2015 | AA | Total exemption small company accounts made up to 28 March 2015 | |
02 Oct 2015 | AD01 | Registered office address changed from C/O Certius Business & Chartered Tax Advisors 30 Gild House 70-74 Norwich Avenue West Bournemouth Dorset BH2 6AW England to C/O Certius Business & Chartered Tax Advisors 30 Gild House 70-74 Norwich Avenue West Bournemouth Dorset BH2 6AW on 2 October 2015 | |
02 Oct 2015 | AD01 | Registered office address changed from C/O Alexander Edward Lee 201 Haverstock Hill London NW3 4QG to C/O Certius Business & Chartered Tax Advisors 30 Gild House 70-74 Norwich Avenue West Bournemouth Dorset BH2 6AW on 2 October 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
28 Jan 2015 | TM01 | Termination of appointment of Richard Hamilton Jureidini as a director on 27 January 2015 | |
28 Jan 2015 | TM01 | Termination of appointment of Richard Hamilton Jureidini as a director on 27 January 2015 | |
08 Dec 2014 | AA | Total exemption small company accounts made up to 28 March 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 28 March 2013 | |
31 Oct 2013 | TM01 | Termination of appointment of Helen Mcrae as a director | |
04 Feb 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 28 March 2012 | |
05 Dec 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 28 March 2012 | |
23 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
01 Mar 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
28 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
15 Mar 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
17 Mar 2010 | CH01 | Director's details changed for Dr Adrian Bailey on 17 March 2010 |