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)
02 Dec 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 190.158
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
  • GBP 187.623
05 Feb 2014 CERTNM Company name changed ikle LIMITED\certificate issued on 05/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
  • NM01 ‐ Change of name by resolution
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
  • GBP 157.90
10 Jan 2014 SH02 Sub-division of shares on 3 February 2012
10 Jan 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 100 ord shares of £1 into 1000 ord shares of £0.10 23/12/2013
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
  • GBP 158
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
  • GBP 150
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
  • MODEL ARTICLES ‐ Model articles adopted