- 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) |
---|---|---|---|
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
|
|
17 Dec 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 15 June 2015
|
|
17 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 1 January 2016
|
|
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
|
|
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
|
|
17 Apr 2018 | SH08 | Change of share class name or designation | |
12 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
21 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 21 September 2015
|
|
21 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 15 June 2015
|
|
28 Jun 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
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
|
|
05 Aug 2015 | SH02 | Sub-division of shares on 3 June 2015 |