Advanced company searchLink opens in new window

UNB MANAGEMENT UK LIMITED

Company number 07322673

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)
05 Jun 2017 CS01 Confirmation statement made on 20 May 2017 with updates
24 Jan 2017 AP03 Appointment of Mr Nicholas Guy Moore-Searson as a secretary on 24 January 2017
24 Jan 2017 AP01 Appointment of Mr Nicholas Guy Moore-Searson as a director on 24 January 2017
14 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2016 CH01 Director's details changed for Mr Saeed Sarsur on 14 July 2016
17 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
10 Jun 2016 AD01 Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD England to 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 10 June 2016
13 Jan 2016 AD01 Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD to 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 13 January 2016
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Jun 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
27 Oct 2014 AD01 Registered office address changed from 2Nd Floor Waverley House 7-12 Noel Street London W1F 8GQ to 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 27 October 2014
12 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
20 May 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
26 Mar 2014 AA Accounts for a dormant company made up to 31 December 2012
18 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
22 May 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
22 May 2013 AD01 Registered office address changed from 101 Wigmore Street London W1U 1QU England on 22 May 2013
05 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
05 Jul 2012 CH01 Director's details changed
04 Jul 2012 CH01 Director's details changed for Mr Saed Sarsur on 4 July 2012
04 Jul 2012 AD01 Registered office address changed from the Midstall Randolphs Farm Brighton Road Hurstpierpoint Hassocks West Sussex BN6 9EF England on 4 July 2012
04 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011