Advanced company searchLink opens in new window

UNIGREG WORLDWIDE LIMITED

Company number 07650354

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)
26 Sep 2024 AA Micro company accounts made up to 31 December 2023
07 Jun 2024 CS01 Confirmation statement made on 25 May 2024 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
26 May 2023 CS01 Confirmation statement made on 25 May 2023 with updates
08 Dec 2022 PSC07 Cessation of Eurocaps Limited as a person with significant control on 1 December 2022
02 Aug 2022 AA Micro company accounts made up to 31 December 2021
07 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
07 Jun 2022 PSC02 Notification of Eurocaps Limited as a person with significant control on 6 April 2016
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
10 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with updates
16 Dec 2020 AA Micro company accounts made up to 31 December 2019
28 May 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
28 May 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
26 Oct 2018 AA Micro company accounts made up to 31 December 2017
24 Aug 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 February 2015
  • GBP 2
07 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
07 Jun 2018 PSC01 Notification of Shui Chee Ho as a person with significant control on 16 April 2018
07 Jun 2018 PSC01 Notification of Lap Fung Ho as a person with significant control on 16 April 2018
07 Jun 2018 PSC07 Cessation of Alliance Pharmaceuticals Limited as a person with significant control on 16 April 2018
19 May 2018 AP01 Appointment of Mr Anthony Booley as a director on 10 May 2018
10 May 2018 AD01 Registered office address changed from , Avonbridge House Bath Road, Chippenham, Wiltshire, SN15 2BB to Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD on 10 May 2018
09 May 2018 TM01 Termination of appointment of Andrew Timothy Franklin as a director on 16 April 2018
09 May 2018 TM01 Termination of appointment of John Dawson as a director on 16 April 2018
09 May 2018 TM02 Termination of appointment of Chrysanthos Theoclis Chrysanthou as a secretary on 16 April 2018