Advanced company searchLink opens in new window

UNOVA LIMITED

Company number 10406638

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)
17 Jul 2020 PSC02 Notification of Alpha Coatings Limited as a person with significant control on 3 October 2016
17 Jul 2020 PSC01 Notification of Simon Edwards as a person with significant control on 3 October 2016
17 Jul 2020 PSC01 Notification of Markham Hearn as a person with significant control on 12 May 2020
17 Jul 2020 PSC01 Notification of Shirley Hearn as a person with significant control on 14 February 2020
17 Jul 2020 PSC01 Notification of Lorraine Hearn as a person with significant control on 14 February 2020
26 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
14 Feb 2020 AP01 Appointment of Mrs Lorraine Hearn as a director on 1 February 2020
14 Feb 2020 AP01 Appointment of Mrs Shirley Hearn as a director on 1 February 2020
15 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
10 Oct 2019 PSC01 Notification of Richard Kevin Hearn as a person with significant control on 4 April 2018
10 Oct 2019 PSC01 Notification of Mark John Hearn as a person with significant control on 4 April 2018
10 Oct 2019 PSC07 Cessation of Mark John Hearn as a person with significant control on 4 April 2018
10 Oct 2019 PSC07 Cessation of Richard Kevin Hearn as a person with significant control on 4 April 2018
27 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
10 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates
11 Jun 2018 SH01 Statement of capital following an allotment of shares on 3 April 2018
  • GBP 210
10 May 2018 AA Total exemption full accounts made up to 31 December 2017
26 Apr 2018 SH10 Particulars of variation of rights attached to shares
26 Apr 2018 SH08 Change of share class name or designation
23 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Increase share cap 03/04/2018
  • RES10 ‐ Resolution of allotment of securities
08 Mar 2018 AA01 Previous accounting period extended from 31 October 2017 to 31 December 2017
25 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with updates
02 Aug 2017 MR01 Registration of charge 104066380001, created on 1 August 2017
26 Jul 2017 AD01 Registered office address changed from Sutton Court Farm Sutton Lane Langley Slough Berkshire SL3 8AR United Kingdom to Unit 4 Transcentral Bennet Road Reading Berkshire RG2 0QX on 26 July 2017