Advanced company searchLink opens in new window

UNMADE LTD.

Company number 08498078

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)
25 Oct 2021 AP01 Appointment of Mr Conor Scanlan as a director on 6 October 2021
12 Oct 2021 TM01 Termination of appointment of Zoe Alexis Chambers as a director on 30 September 2021
09 Jun 2021 SH01 Statement of capital following an allotment of shares on 17 May 2021
  • GBP 69.8162
26 May 2021 AA Total exemption full accounts made up to 31 December 2020
04 May 2021 CS01 Confirmation statement made on 22 April 2021 with updates
30 Mar 2021 SH01 Statement of capital following an allotment of shares on 18 March 2021
  • GBP 69.7873
05 Mar 2021 AP01 Appointment of Mr Joseph Anthony Pizzolato as a director on 27 January 2021
17 Feb 2021 TM01 Termination of appointment of William Andrew Earner as a director on 27 January 2021
22 Dec 2020 AA01 Current accounting period shortened from 30 April 2021 to 31 December 2020
01 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
28 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with updates
28 Apr 2020 PSC04 Change of details for Mr Benjamin David Alun-Jones as a person with significant control on 21 April 2020
14 Feb 2020 SH01 Statement of capital following an allotment of shares on 22 January 2020
  • GBP 69.4501
27 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
25 Sep 2019 AD01 Registered office address changed from Ink Rooms 25-37 Easton Street London WC1X 0DS England to Ink Rooms, Unit G.02 25 - 37 Easton Street London WC1X 0DS on 25 September 2019
16 Sep 2019 AD01 Registered office address changed from Somerset House Strand London WC2R 1LA England to Ink Rooms 25-37 Easton Street London WC1X 0DS on 16 September 2019
15 Jul 2019 SH01 Statement of capital following an allotment of shares on 30 May 2019
  • GBP 67.4557
15 Jul 2019 AP01 Appointment of Ms Zoe Alexis Chambers as a director on 28 May 2019
11 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2019 PSC04 Change of details for Mr Hal Edward Hunter Watts as a person with significant control on 3 May 2019
03 May 2019 CS01 Confirmation statement made on 22 April 2019 with updates
27 Apr 2019 CH01 Director's details changed for Mr Hal Watts on 1 April 2019
27 Apr 2019 PSC04 Change of details for Ms Kirsty Emery as a person with significant control on 1 April 2019
27 Apr 2019 CH01 Director's details changed for Mr Ben Alun-Jones on 1 April 2019