- Company Overview for UNIPRO U.K. LIMITED (14147579)
- Filing history for UNIPRO U.K. LIMITED (14147579)
- People for UNIPRO U.K. LIMITED (14147579)
- More for UNIPRO U.K. LIMITED (14147579)
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) |
---|---|---|---|
21 Aug 2024 | CS01 | Confirmation statement made on 6 July 2024 with no updates | |
21 Aug 2024 | CH01 | Director's details changed for Mr Paul Dickov on 20 August 2024 | |
28 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
19 Jan 2024 | PSC04 | Change of details for Mr Martyn Weaver as a person with significant control on 6 July 2023 | |
18 Jan 2024 | PSC04 | Change of details for Mr Martyn Weaver as a person with significant control on 6 July 2023 | |
18 Jan 2024 | CS01 | Confirmation statement made on 6 July 2023 with updates | |
15 Jul 2023 | SH10 | Particulars of variation of rights attached to shares | |
15 Jul 2023 | SH08 | Change of share class name or designation | |
15 Jul 2023 | MA | Memorandum and Articles of Association | |
15 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2023 | AP01 | Appointment of Mr Simon Paul Andrews as a director on 6 July 2023 | |
06 Jul 2023 | AP01 | Appointment of Mr Paul Dickov as a director on 6 July 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 6 January 2023 with updates | |
29 Jun 2023 | PSC01 | Notification of Martyn Weaver as a person with significant control on 6 January 2023 | |
28 Jun 2023 | PSC07 | Cessation of Geraldine Anne Jackson as a person with significant control on 6 January 2023 | |
26 Jun 2023 | AD01 | Registered office address changed from 5 st. Georges Close Knutsford WA16 8GY England to 2 Mobberley Road Knutsford WA16 8EF on 26 June 2023 | |
01 Jun 2022 | NEWINC |
Incorporation
Statement of capital on 2022-06-01
|