Advanced company searchLink opens in new window

UNLIMITED MARKETING GROUP LTD

Company number 10469103

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)
24 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with updates
20 Oct 2017 TM01 Termination of appointment of Alexander Maria Paiusco as a director on 20 October 2017
05 Sep 2017 SH01 Statement of capital following an allotment of shares on 24 August 2017
  • GBP 11,106,151.00
18 Aug 2017 SH01 Statement of capital following an allotment of shares on 19 July 2017
  • GBP 11,101,951
18 Aug 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
01 Aug 2017 AD01 Registered office address changed from C/O Dbay (Uk) Ltd, Princes House 38 Jermyn Street London SW1Y 6DN United Kingdom to Unlimited House 10 Great Pulteney Street London W1F 9NB on 1 August 2017
01 Aug 2017 MA Memorandum and Articles of Association
12 Jul 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-11
12 Jul 2017 CONNOT Change of name notice
02 Jun 2017 AP03 Appointment of Olivia Alexandra Walker as a secretary on 27 April 2017
29 Apr 2017 AP01 Appointment of Timothy John Pennington Hancock as a director on 13 March 2017
27 Apr 2017 AP01 Appointment of Mr Iain Fraser Ferguson as a director on 31 March 2017
13 Apr 2017 AP01 Appointment of Kathryn Louise Herrick as a director on 31 March 2017
13 Apr 2017 AP01 Appointment of Michael Jordan Branigan as a director on 31 March 2017
13 Apr 2017 TM01 Termination of appointment of Saki Benjamin Riffner as a director on 31 March 2017
09 Feb 2017 AA01 Current accounting period shortened from 30 November 2017 to 31 March 2017
24 Jan 2017 SH01 Statement of capital following an allotment of shares on 22 December 2016
  • GBP 11,100,001
14 Dec 2016 SH01 Statement of capital following an allotment of shares on 16 November 2016
  • GBP 10,987,711
12 Dec 2016 CH01 Director's details changed for Mr Saki Benjamin Riffner on 21 November 2016
22 Nov 2016 MR01 Registration of charge 104691030001, created on 16 November 2016
08 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-08
  • GBP 1