- Company Overview for UNI COMPARE LIMITED (08108791)
- Filing history for UNI COMPARE LIMITED (08108791)
- People for UNI COMPARE LIMITED (08108791)
- More for UNI COMPARE LIMITED (08108791)
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) |
---|---|---|---|
23 Aug 2018 | AP01 | Appointment of Mr Alastair Hazell as a director on 1 January 2018 | |
23 Aug 2018 | TM01 | Termination of appointment of Nigel Geoffrey Hopkinson as a director on 1 January 2018 | |
30 Apr 2018 | AA | Micro company accounts made up to 30 June 2017 | |
10 Nov 2017 | PSC08 | Notification of a person with significant control statement | |
25 Aug 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
11 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
29 Jan 2017 | RP04AR01 | Second filing of the annual return made up to 18 June 2016 | |
16 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 19 September 2016
|
|
04 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 2 December 2016
|
|
05 Sep 2016 | TM01 | Termination of appointment of James Stewart Uffindell as a director on 22 August 2016 | |
05 Sep 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-09-05
|
|
11 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
27 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
25 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jul 2015 | CH01 | Director's details changed for James Stewart Uffindell on 1 May 2014 | |
22 Jul 2015 | CH01 | Director's details changed for Mr Owen O'neill on 1 May 2014 | |
22 Jul 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
22 Jul 2015 | CH03 | Secretary's details changed for Mr Owen O'neill on 1 May 2014 | |
22 Jul 2015 | CH01 | Director's details changed for Mr Christopher John Caulkin on 1 May 2014 | |
22 Jul 2015 | CH01 | Director's details changed for Mr Nigel Geoffrey Hopkinson on 1 May 2014 | |
22 Jul 2015 | CH01 | Director's details changed for Mr Andrew Paul Barnsley on 1 May 2014 | |
22 Jul 2015 | AD01 | Registered office address changed from , 13-14 New Bond Street, London, W1S 3SX to Unit 8B Kingsdale Business Centre Chelmsford Essex CM1 1PE on 22 July 2015 | |
14 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-09-18
|