Advanced company searchLink opens in new window

UNIQUE STYLE PLATFORM LTD

Company number 06577552

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)
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 May 2014 CERTNM Company name changed jane kellock LTD\certificate issued on 19/05/14
  • RES15 ‐ Change company name resolution on 2014-04-01
19 May 2014 CONNOT Change of name notice
02 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
09 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Apr 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
19 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
14 Jun 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
14 Jun 2012 AD01 Registered office address changed from 30 Brixton Hill London SW2 1QN United Kingdom on 14 June 2012
13 Jun 2012 AD01 Registered office address changed from 90 Brixton Hill London London SW2 1QN United Kingdom on 13 June 2012
13 Jun 2012 AD01 Registered office address changed from 35 Devonia Road Islington London N1 8JQ Uk on 13 June 2012
14 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
06 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Apr 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
30 Apr 2010 CH01 Director's details changed for Jane Kellock on 28 April 2010
18 May 2009 AA Total exemption small company accounts made up to 31 March 2009
06 May 2009 363a Return made up to 28/04/09; full list of members
06 May 2008 288b Appointment terminated director uk directors LTD
06 May 2008 288b Appointment terminated secretary uk secretaries LTD
02 May 2008 225 Accounting reference date shortened from 30/04/2009 to 31/03/2009
02 May 2008 288a Director appointed jane kellock
28 Apr 2008 NEWINC Incorporation