- Company Overview for UNMADE LTD. (08498078)
- Filing history for UNMADE LTD. (08498078)
- People for UNMADE LTD. (08498078)
- More for UNMADE LTD. (08498078)
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
|
|
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
|
|
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
|
|
27 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
15 Jul 2019 | AP01 | Appointment of Ms Zoe Alexis Chambers as a director on 28 May 2019 | |
11 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
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 |