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)
30 Oct 2015 CH01 Director's details changed for Mr Benjamin Joseph Grech on 19 September 2015
15 Oct 2015 SH01 Statement of capital following an allotment of shares on 25 September 2015
  • GBP 9,781.69
13 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Oct 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2,927,801.33
01 Oct 2015 AD01 Registered office address changed from C/O Uniplaces Ltd International House Rainmaking Loft 1 st. Katharines Way London E1W 1UN to 22 Upper Ground 8th Floor London SE1 9PD on 1 October 2015
28 Aug 2015 AA Total exemption small company accounts made up to 31 December 2013
27 Aug 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 May 2015 AA01 Current accounting period shortened from 31 December 2014 to 31 December 2013
22 May 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Apr 2015 AP01 Appointment of Mrs Rebecca Claire Hunt as a director on 10 April 2015
20 Mar 2015 CH01 Director's details changed for Luis Miguel Goncalves Vieira Santo Amaro on 5 December 2014
20 Mar 2015 CH01 Director's details changed for Mariano Alejandro Kostelec on 5 December 2014
20 Mar 2015 CH01 Director's details changed for Mr Benjamin Joseph Grech on 5 December 2014
26 Feb 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Nov 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
14 Nov 2014 AP01 Appointment of Mr Robert Sean Mcclatchey as a director on 1 June 2014
14 Nov 2014 CH01 Director's details changed for Mariano Alejandro Kostelec on 6 July 2014
14 Nov 2014 CH01 Director's details changed for Hugo Mota Conova Canelhas Goncalves Pereira on 6 July 2014
14 Nov 2014 CH01 Director's details changed for Luis Miguel Goncalves Vieira Santo Amaro on 6 July 2014
14 Nov 2014 CH01 Director's details changed for Mr Benjamin Joseph Grech on 6 July 2014
27 Oct 2014 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
10 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Oct 2014 SH01 Statement of capital following an allotment of shares on 29 September 2014
  • GBP 2,927,801.33
07 Jul 2014 AD01 Registered office address changed from 20 Hanover Square London W1S 1JY United Kingdom on 7 July 2014
19 Mar 2014 SH03 Purchase of own shares.