- Company Overview for UNIFI ID LIMITED (08485252)
- Filing history for UNIFI ID LIMITED (08485252)
- People for UNIFI ID LIMITED (08485252)
- More for UNIFI ID LIMITED (08485252)
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) |
---|---|---|---|
27 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 28 February 2017
|
|
27 Jun 2017 | PSC01 | Notification of Christopher Johnston as a person with significant control on 6 April 2016 | |
27 Jun 2017 | PSC01 | Notification of Paul Sheedy as a person with significant control on 6 April 2016 | |
12 Apr 2017 | AAMD | Amended total exemption small company accounts made up to 30 April 2016 | |
03 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 12 September 2016
|
|
03 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 9 September 2016
|
|
09 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
16 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 15 August 2016
|
|
16 Aug 2016 | AP01 | Appointment of Mrs Amal Taibouni Adour as a director on 15 August 2016 | |
22 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 11 April 2016
|
|
22 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 30 March 2016
|
|
22 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 1 February 2016
|
|
14 Jun 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
09 May 2016 | TM01 |
Termination of appointment of Kevin Dale as a director on 9 May 2016
|
|
20 Aug 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 12 April 2014 | |
30 Jul 2015 | TM01 | Termination of appointment of Craig Michael Haughan as a director on 1 April 2014 | |
10 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
10 Sep 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 12 April 2014 | |
09 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
13 May 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
Statement of capital on 2014-05-13
|
|
11 Jul 2013 | AD01 | Registered office address changed from , 35 Vine Street, London, EC3N 2PX, England to 22-24 Harborough Road Northampton NN2 7AZ on 11 July 2013 | |
24 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2013 | AP02 | Appointment of Epigram Partners Llp as a director | |
21 Jun 2013 | AP01 | Appointment of Kevin Dale as a director |