Advanced company searchLink opens in new window

UNIQ (HOLDINGS) LIMITED

Company number 00621482

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)
11 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 70,000,000
19 Aug 2013 SH20 Statement by directors
19 Aug 2013 CAP-SS Solvency statement dated 19/08/13
19 Aug 2013 SH19 Statement of capital on 19 August 2013
  • GBP 70,000,000
19 Aug 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 19/08/2013
17 Jun 2013 AA Full accounts made up to 28 September 2012
30 May 2013 TM01 Termination of appointment of Diane Walker as a director
03 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
22 Mar 2013 AP01 Appointment of Ms. Jolene Anna Gacquin as a director
02 Aug 2012 AA Full accounts made up to 30 September 2011
02 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
07 Feb 2012 TM02 Termination of appointment of Andrew Mcdonald as a secretary
15 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
15 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
19 Oct 2011 TM01 Termination of appointment of Nicola Hotchin as a director
19 Oct 2011 TM01 Termination of appointment of Geoffrey Eaton as a director
19 Oct 2011 TM01 Termination of appointment of Martin Beer as a director
17 Oct 2011 AP03 Appointment of Michael Evans as a secretary
17 Oct 2011 AP01 Appointment of Mr Michael Evans as a director
14 Oct 2011 AP01 Appointment of Diane Susan Walker as a director
14 Oct 2011 AP01 Appointment of Mr Alan Richard Williams as a director
14 Oct 2011 AP01 Appointment of Conor O'leary as a director
11 Oct 2011 AD01 Registered office address changed from No1 Chalfont Park Gerrards Cross Buckinghamshire SL9 0UN on 11 October 2011
03 Oct 2011 AA01 Previous accounting period shortened from 31 December 2011 to 30 September 2011
28 Sep 2011 AA Full accounts made up to 31 December 2010