- Company Overview for UNRIVAL LIMITED (07828657)
- Filing history for UNRIVAL LIMITED (07828657)
- People for UNRIVAL LIMITED (07828657)
- Charges for UNRIVAL LIMITED (07828657)
- More for UNRIVAL LIMITED (07828657)
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 |