Advanced company searchLink opens in new window

UNBOUND GROUP PLC

Company number 00303062

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)
15 May 2024 AA Group of companies' accounts made up to 31 January 2023
22 Apr 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
18 Apr 2024 AP02 Appointment of Galaxy Midco Limited as a director on 3 April 2024
18 Apr 2024 AP02 Appointment of Galaxy Bidco Limited as a director on 3 April 2024
17 Oct 2023 TM01 Termination of appointment of Alastair Miller as a director on 17 October 2023
28 Sep 2023 AD01 Registered office address changed from 2 Peel Road West Pimbo Skelmersdale, Lancashire England WN8 9PT England to C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA on 28 September 2023
27 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority for market purchases 31/07/2023
  • RES10 ‐ Resolution of allotment of securities
04 Aug 2023 TM01 Termination of appointment of Neil Anthony Johnson as a director on 27 July 2023
04 Aug 2023 TM01 Termination of appointment of Ian Andrew Watson as a director on 27 July 2023
04 Aug 2023 TM01 Termination of appointment of Kate Harriet Alexandra Rock as a director on 27 July 2023
03 Aug 2023 AP03 Appointment of Mr Gavin Maxwell Manson as a secretary on 17 July 2023
02 Aug 2023 SH01 Statement of capital following an allotment of shares on 27 July 2023
  • GBP 10,858,510.52
17 Jul 2023 TM02 Termination of appointment of One Advisory Limited as a secretary on 17 July 2023
21 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
10 Jan 2023 TM01 Termination of appointment of Suzanne Frances Allison Thompson as a director on 31 December 2022
10 Jan 2023 TM01 Termination of appointment of Paul Andrew Goodson as a director on 31 December 2022
08 Dec 2022 AP01 Appointment of Mr Alastair Miller as a director on 1 December 2022
02 Dec 2022 AD02 Register inspection address has been changed from Equiniti Holm Oak, Holm Oak Business Park Woods Way, Goring by Sea Worthing West Sussex BN12 4FE to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
19 Oct 2022 AD01 Registered office address changed from 17 Old Park Lane London W1K 1QT United Kingdom to 2 Peel Road West Pimbo Skelmersdale, Lancashire England WN8 9PT on 19 October 2022
13 Oct 2022 TM01 Termination of appointment of Daniel Malachy Lampard as a director on 1 October 2022
09 Sep 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 August 2022
  • GBP 10,793,510.52
08 Sep 2022 SH01 Statement of capital following an allotment of shares on 11 August 2022
  • GBP 10,564,532
  • ANNOTATION Clarification a second filed SH01 was registered on 09/09/2022
08 Sep 2022 SH02 Sub-division of shares on 10 August 2022