Advanced company searchLink opens in new window

UNIONNE LIMITED

Company number 13151017

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)
01 Feb 2025 CS01 Confirmation statement made on 20 January 2025 with no updates
19 Dec 2024 AA Micro company accounts made up to 31 March 2024
07 Feb 2024 AA Micro company accounts made up to 31 March 2023
05 Feb 2024 PSC04 Change of details for Miss Annette Amanda Fisher as a person with significant control on 5 February 2024
01 Feb 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
02 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with updates
01 Feb 2023 AP01 Appointment of Mr Christopher Robin Leslie Phillips as a director on 23 January 2022
20 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
05 Jun 2022 TM01 Termination of appointment of Cheryl Farida Pilliner-Reeves as a director on 6 May 2022
27 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with updates
27 Jan 2022 AA01 Current accounting period extended from 31 January 2022 to 31 March 2022
03 Jul 2021 PSC01 Notification of Teri Vivienne Okoro as a person with significant control on 2 July 2021
02 Jul 2021 PSC07 Cessation of Teri Okoro as a person with significant control on 2 July 2021
02 Jul 2021 PSC07 Cessation of Annette Fisher as a person with significant control on 2 July 2021
02 Jul 2021 PSC01 Notification of Annette Amanda Oyekunle Fisher as a person with significant control on 2 July 2021
02 Jul 2021 PSC05 Change of details for Teri Okoro as a person with significant control on 2 July 2021
02 Jul 2021 PSC05 Change of details for Annette Fisher as a person with significant control on 2 July 2021
02 Jul 2021 PSC02 Notification of Teri Okoro as a person with significant control on 2 July 2021
02 Jul 2021 PSC02 Notification of Annette Fisher as a person with significant control on 2 July 2021
02 Jul 2021 PSC09 Withdrawal of a person with significant control statement on 2 July 2021
25 May 2021 AD02 Register inspection address has been changed to 16 16 Shrewsbury House, Cheyne Walk London SW3 5LN
04 May 2021 TM02 Termination of appointment of Angelene Clarke as a secretary on 28 April 2021
04 May 2021 TM01 Termination of appointment of Sumita Singha as a director on 28 April 2021
21 Jan 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-01-21
  • GBP 6