- Company Overview for UNICAM HOLDINGS LIMITED (09952548)
- Filing history for UNICAM HOLDINGS LIMITED (09952548)
- People for UNICAM HOLDINGS LIMITED (09952548)
- Charges for UNICAM HOLDINGS LIMITED (09952548)
- More for UNICAM HOLDINGS LIMITED (09952548)
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) |
---|---|---|---|
15 Mar 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
07 Feb 2024 | CS01 | Confirmation statement made on 9 January 2024 with no updates | |
26 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
10 Feb 2023 | CS01 | Confirmation statement made on 9 January 2023 with no updates | |
27 Apr 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
10 Feb 2022 | CS01 | Confirmation statement made on 9 January 2022 with no updates | |
12 Mar 2021 | CS01 | Confirmation statement made on 9 January 2021 with updates | |
17 Feb 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
01 Oct 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 30 September 2020 | |
24 Aug 2020 | MR01 | Registration of charge 099525480001, created on 21 August 2020 | |
21 Aug 2020 | PSC02 | Notification of Uxg Holdings Limited as a person with significant control on 21 August 2020 | |
21 Aug 2020 | PSC07 | Cessation of Gary Williams as a person with significant control on 21 August 2020 | |
21 Aug 2020 | TM01 | Termination of appointment of Gary Williams as a director on 21 August 2020 | |
21 Aug 2020 | AP01 | Appointment of Mr Alistair James Wright as a director on 21 August 2020 | |
10 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
19 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Sep 2017 | AA01 | Previous accounting period extended from 31 January 2017 to 31 March 2017 | |
20 Apr 2017 | AD01 | Registered office address changed from 90 Kirkstall Road Leeds West Yorkshire LS3 1LT United Kingdom to 3a Low Lane Horsforth Leeds LS18 5NY on 20 April 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
14 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-14
|