- Company Overview for UNILY GROUP LIMITED (08804209)
- Filing history for UNILY GROUP LIMITED (08804209)
- People for UNILY GROUP LIMITED (08804209)
- Charges for UNILY GROUP LIMITED (08804209)
- Registers for UNILY GROUP LIMITED (08804209)
- More for UNILY GROUP LIMITED (08804209)
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
|
|
02 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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
|
|
30 May 2014 | SH01 |
Statement of capital following an allotment of shares on 1 April 2014
|
|
30 May 2014 | SH02 |
Sub-division of shares on 28 January 2014
|
|
21 May 2014 | CERTNM |
Company name changed bright starr no.1 LIMITED\certificate issued on 21/05/14
|
|
21 May 2014 | CONNOT | Change of name notice |