- Company Overview for UNIBEST LIMITED (12383716)
- Filing history for UNIBEST LIMITED (12383716)
- People for UNIBEST LIMITED (12383716)
- More for UNIBEST LIMITED (12383716)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 20 January 2025 with updates | |
17 Jan 2025 | PSC01 | Notification of Krystyna Mykhailina as a person with significant control on 14 October 2024 | |
17 Jan 2025 | PSC07 | Cessation of Christian Hodges as a person with significant control on 14 October 2024 | |
17 Jan 2025 | AD01 | Registered office address changed from 8 Mainwaring Drive Sutton Coldfield West Midlands B75 5QA United Kingdom to 85 Great Portland Street London W1W 7LT on 17 January 2025 | |
10 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 14 October 2024
|
|
29 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
14 Oct 2024 | TM01 | Termination of appointment of Christian Hodges as a director on 14 October 2024 | |
11 Oct 2024 | CH01 | Director's details changed for Ms Krystyna Mykhailina on 11 October 2024 | |
11 Oct 2024 | AP01 | Appointment of Ms Krystyna Mykhailina as a director on 11 October 2024 | |
24 Jul 2024 | CS01 | Confirmation statement made on 16 July 2024 with no updates | |
30 Nov 2023 | AA | Micro company accounts made up to 31 January 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 16 July 2023 with no updates | |
16 Sep 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 16 July 2022 with no updates | |
06 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
29 Sep 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
12 Aug 2020 | CS01 | Confirmation statement made on 16 July 2020 with updates | |
25 Jun 2020 | TM01 | Termination of appointment of Michael Duke as a director on 25 June 2020 | |
25 Jun 2020 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 8 Mainwaring Drive Sutton Coldfield West Midlands B75 5QA on 25 June 2020 | |
25 Jun 2020 | PSC01 | Notification of Christian Hodges as a person with significant control on 25 June 2020 | |
25 Jun 2020 | PSC07 | Cessation of Woodberry Secretarial Limited as a person with significant control on 25 June 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 25 June 2020 with updates | |
25 Jun 2020 | AP01 | Appointment of Christian Hodges as a director on 25 June 2020 |