Advanced company searchLink opens in new window

UNICAM HOLDINGS LIMITED

Company number 09952548

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)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-14
  • GBP 1