- Company Overview for UNIMETAL LTD (08456053)
- Filing history for UNIMETAL LTD (08456053)
- People for UNIMETAL LTD (08456053)
- Charges for UNIMETAL LTD (08456053)
- More for UNIMETAL LTD (08456053)
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) |
---|---|---|---|
03 Dec 2024 | CS01 | Confirmation statement made on 3 December 2024 with no updates | |
30 Apr 2024 | AA | Total exemption full accounts made up to 30 July 2023 | |
17 Jan 2024 | MR01 | Registration of charge 084560530005, created on 9 January 2024 | |
11 Dec 2023 | CS01 | Confirmation statement made on 3 December 2023 with no updates | |
26 Jul 2023 | AA | Total exemption full accounts made up to 30 July 2022 | |
28 Apr 2023 | AA01 | Previous accounting period shortened from 31 July 2022 to 30 July 2022 | |
15 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with no updates | |
18 Aug 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
16 Feb 2022 | MR01 | Registration of charge 084560530004, created on 11 February 2022 | |
08 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
22 Oct 2021 | CH01 | Director's details changed for Mr Amarjit Singh Grewal on 22 October 2021 | |
22 Oct 2021 | CH01 | Director's details changed for Mr Karanjit Singh Grewal on 22 October 2021 | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
02 Feb 2021 | AP01 | Appointment of Ms Gursharon Kaur Grewal as a director on 1 February 2021 | |
21 Jan 2021 | MR01 | Registration of charge 084560530003, created on 21 January 2021 | |
04 Jan 2021 | MR01 | Registration of charge 084560530002, created on 31 December 2020 | |
09 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
09 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with no updates | |
10 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with no updates | |
29 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
14 Dec 2018 | AD01 | Registered office address changed from Patrick Gregory Road Off Linthouse Lane Wednesfield Wolverhampton West Midlands WV11 3TW England to Unit 6 Steel Park Trading Estate Steel Park Way Wednesfield Wolverhampton West Midlands WV11 3BF on 14 December 2018 | |
13 Dec 2018 | AD01 | Registered office address changed from 24 Pickrell Road Coseley Bilston West Midlands WV14 9QW England to Patrick Gregory Road Off Linthouse Lane Wednesfield Wolverhampton West Midlands WV11 3TW on 13 December 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
05 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with updates |