Advanced company searchLink opens in new window

UNRIVAL LIMITED

Company number 07828657

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)
12 Jan 2025 CH01 Director's details changed for Mrs Hue My Thi Lam on 12 January 2025
12 Jan 2025 CS01 Confirmation statement made on 29 December 2024 with no updates
19 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
30 Sep 2024 AD01 Registered office address changed from Building C3 Studio 3 13 Soames Walk London SE10 0AX United Kingdom to 1 Canada Square 37th Floor London E14 5AA on 30 September 2024
15 Jan 2024 CS01 Confirmation statement made on 29 December 2023 with updates
19 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
17 Jan 2023 CS01 Confirmation statement made on 29 December 2022 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
24 Aug 2022 TM01 Termination of appointment of David Leonard Prais as a director on 23 August 2022
04 Apr 2022 PSC04 Change of details for Mrs Hue My Thi Lam as a person with significant control on 1 January 2022
01 Apr 2022 AD01 Registered office address changed from Bureau C3 Building Building C3, Studio 3 Design District, 13 Soames Walk London SE10 0AX United Kingdom to Building C3 Studio 3 13 Soames Walk London SE10 0AX on 1 April 2022
29 Mar 2022 AD01 Registered office address changed from Building C3 Studio 3, Design District 13 Soames Walk London SE10 0AX United Kingdom to Bureau C3 Building Building C3, Studio 3 Design District, 13 Soames Walk London SE10 0AX on 29 March 2022
29 Mar 2022 AD01 Registered office address changed from China Works Studio Sb.029 Black Prince Road London SE1 7SJ England to Building C3 Studio 3, Design District 13 Soames Walk London SE10 0AX on 29 March 2022
26 Jan 2022 PSC04 Change of details for Mr Maxwell Charles Painter as a person with significant control on 21 January 2022
26 Jan 2022 PSC04 Change of details for Mrs Hue My Thi Lam as a person with significant control on 21 January 2022
26 Jan 2022 CS01 Confirmation statement made on 29 December 2021 with no updates
26 Jan 2022 CH01 Director's details changed for Mr Maxwell Charles Painter on 21 January 2022
26 Jan 2022 CH01 Director's details changed for Mrs Hue My Thi Lam on 21 January 2022
14 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
29 Dec 2020 CS01 Confirmation statement made on 29 December 2020 with updates
18 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 30 March 2020 with updates
25 Mar 2020 TM01 Termination of appointment of Jeffrey William Painter as a director on 11 March 2020
28 Jan 2020 AD01 Registered office address changed from Georges House 9 Bath Street Redcliffe Bristol BS1 6HL England to China Works Studio Sb.029 Black Prince Road London SE1 7SJ on 28 January 2020
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019