Advanced company searchLink opens in new window

UNILY GROUP LIMITED

Company number 08804209

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)
12 Jul 2019 SH02 Sub-division of shares on 28 March 2014
  • ANNOTATION Clarification This document is a second filing of SH02 registered on 30/05/2014.
02 Jul 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jul 2019 SH08 Change of share class name or designation
01 Jul 2019 SH01 Statement of capital following an allotment of shares on 7 June 2019
  • GBP 1,148.41
01 Jul 2019 SH10 Particulars of variation of rights attached to shares
01 Jul 2019 SH01 Statement of capital following an allotment of shares on 7 June 2019
  • GBP 1,047.08
20 Jun 2019 AP01 Appointment of Todd Maclean as a director on 7 June 2019
20 Jun 2019 AP01 Appointment of Mr John Claster Rosenberg as a director on 7 June 2019
07 May 2019 MR04 Satisfaction of charge 088042090001 in full
17 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
10 Dec 2018 AAMD Amended group of companies' accounts made up to 31 December 2017
09 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
01 Feb 2018 CS01 Confirmation statement made on 5 December 2017 with no updates
18 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
12 Jan 2017 CS01 Confirmation statement made on 5 December 2016 with updates
18 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
28 Jan 2016 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
12 Nov 2015 MR01 Registration of charge 088042090001, created on 11 November 2015
21 Sep 2015 AD01 Registered office address changed from First Floor the Mill Abbey Mill Business Park Eashing Godalming Surrey GU7 2QJ to First Floor the Granary Abbey Mill Business Park Lower Eashing Godalming Surrey GU7 2QW on 21 September 2015
05 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
16 Jan 2015 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
30 May 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 15/08/2019.
30 May 2014 SH02 Sub-division of shares on 28 January 2014
  • ANNOTATION Clarification a second filed SH02 was registered on 12/07/2019.
21 May 2014 CERTNM Company name changed bright starr no.1 LIMITED\certificate issued on 21/05/14
  • RES15 ‐ Change company name resolution on 2014-03-28
21 May 2014 CONNOT Change of name notice