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)
27 Apr 2019 PSC04 Change of details for Mr Hal Watts as a person with significant control on 1 April 2019
27 Apr 2019 CH01 Director's details changed for Ms Kirsty Emery on 1 April 2019
18 Dec 2018 SH01 Statement of capital following an allotment of shares on 1 January 2016
  • GBP 33.6641
17 Dec 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 June 2015
  • GBP 31.3875
17 Dec 2018 SH01 Statement of capital following an allotment of shares on 1 January 2016
  • GBP 33.6641
11 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
06 Jul 2018 SH08 Change of share class name or designation
29 Jun 2018 CS01 Confirmation statement made on 22 April 2018 with updates
13 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jun 2018 PSC04 Change of details for Mr Hal Edward Hunter Watts as a person with significant control on 4 June 2018
04 Jun 2018 CH01 Director's details changed for Mr William Andrew Earner on 4 June 2018
18 Apr 2018 SH01 Statement of capital following an allotment of shares on 3 January 2018
  • GBP 49.2966
17 Apr 2018 SH08 Change of share class name or designation
12 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
20 Sep 2017 AA Total exemption full accounts made up to 30 April 2017
17 May 2017 CS01 Confirmation statement made on 22 April 2017 with updates
24 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
21 Sep 2016 SH01 Statement of capital following an allotment of shares on 7 December 2015
  • GBP 33.5162
21 Sep 2016 SH01 Statement of capital following an allotment of shares on 21 September 2015
  • GBP 32.7793
21 Sep 2016 SH01 Statement of capital following an allotment of shares on 15 June 2015
  • GBP 31.3875
28 Jun 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 33.517
28 Jun 2016 AD01 Registered office address changed from Somerset House Vault 2 Strand London Greater London WC2R 1LA to Somerset House Strand London WC2R 1LA on 28 June 2016
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
04 Sep 2015 CERTNM Company name changed knyttan LIMITED\certificate issued on 04/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-03
05 Aug 2015 SH02 Sub-division of shares on 3 June 2015