Advanced company searchLink opens in new window

UNIPLACES LIMITED

Company number 08674633

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)
18 Dec 2018 SH01 Statement of capital following an allotment of shares on 18 December 2018
  • GBP 2,866.1911
  • ANNOTATION Clarification a second filed SH01 was registered on 03/06/2019
13 Dec 2018 SH01 Statement of capital following an allotment of shares on 12 November 2018
  • GBP 2,866.1911
04 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Nov 2018 AD01 Registered office address changed from Wework, 30 Stamford Street London SE1 9LQ England to 107-111 Fleet Street London EC4A 2AB on 30 November 2018
12 Nov 2018 SH01 Statement of capital following an allotment of shares on 9 November 2018
  • GBP 2,781.4941
12 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Oct 2018 SH01 Statement of capital following an allotment of shares on 15 October 2018
  • GBP 2,779.8001
09 Oct 2018 CS01 Confirmation statement made on 3 September 2018 with updates
21 Jun 2018 AP01 Appointment of Mr Cyril Jessua as a director on 18 June 2018
11 Jun 2018 SH01 Statement of capital following an allotment of shares on 30 May 2018
  • GBP 2,779.2351
08 Mar 2018 TM01 Termination of appointment of Niall Fraser Wass as a director on 21 February 2018
19 Feb 2018 SH01 Statement of capital following an allotment of shares on 17 January 2018
  • GBP 2,773.4824
11 Dec 2017 TM01 Termination of appointment of Richard Stanley Gibson as a director on 6 December 2017
25 Oct 2017 SH01 Statement of capital following an allotment of shares on 14 July 2017
  • GBP 2,771.9004
06 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
04 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
15 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with updates
17 Aug 2017 SH01 Statement of capital following an allotment of shares on 22 June 2017
  • GBP 2,765.2338
21 Jul 2017 SH08 Change of share class name or designation
07 Jun 2017 SH01 Statement of capital following an allotment of shares on 21 April 2017
  • GBP 2,385.7991
01 Jun 2017 AD01 Registered office address changed from 22 Upper Ground 8th Floor London SE1 9PD to Wework, 30 Stamford Street London SE1 9LQ on 1 June 2017
26 Apr 2017 AP01 Appointment of Niall Fraser Wass as a director on 9 January 2017
14 Feb 2017 AA Group of companies' accounts made up to 31 December 2015
14 Oct 2016 SH01 Statement of capital following an allotment of shares on 22 September 2016
  • GBP 2,385.2341
12 Oct 2016 SH06 Cancellation of shares. Statement of capital on 30 March 2016
  • GBP 2,384.6911
  • ANNOTATION Clarification This document is a second filing of the SH06 registered on 03/05/2016