- 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) |
---|---|---|---|
02 Dec 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
02 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Mar 2014 | MR01 | Registration of charge 078286570001 | |
24 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 10 January 2014
|
|
05 Feb 2014 | CERTNM |
Company name changed ikle LIMITED\certificate issued on 05/02/14
|
|
01 Feb 2014 | AP01 | Appointment of Mr David Leonard Prais as a director | |
15 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 22 March 2013
|
|
10 Jan 2014 | SH02 | Sub-division of shares on 3 February 2012 | |
10 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Nov 2013 | AR01 | Annual return made up to 31 October 2013 with full list of shareholders | |
26 Nov 2013 | CH01 | Director's details changed for Mr Maxwell Charles Painter on 1 November 2013 | |
26 Nov 2013 | AP01 | Appointment of Mr Jeffery William Painter as a director | |
26 Nov 2013 | AP01 | Appointment of Mrs Hue My Thi Lam Painter as a director | |
15 May 2013 | AD01 | Registered office address changed from University Gate East Park Row Bristol BS1 5UB England on 15 May 2013 | |
04 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 22 March 2013
|
|
04 Apr 2013 | AD01 | Registered office address changed from Flat 10 the Cloisters 20 College Road Clifton Bristol BS8 3HZ United Kingdom on 4 April 2013 | |
21 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
09 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Sep 2012 | AA01 | Previous accounting period shortened from 31 October 2012 to 31 March 2012 | |
07 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 3 February 2012
|
|
02 Feb 2012 | AP01 | Appointment of Mrs Catherine Ann Wingate Walker as a director | |
03 Jan 2012 | AP01 | Appointment of Mr Mark Davies as a director | |
31 Oct 2011 | NEWINC |
Incorporation
|