- Company Overview for UNOX UK LIMITED (06815418)
- Filing history for UNOX UK LIMITED (06815418)
- People for UNOX UK LIMITED (06815418)
- More for UNOX UK LIMITED (06815418)
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) |
---|---|---|---|
27 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
05 Jul 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
28 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
14 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
10 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
10 Aug 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
18 Jun 2021 | TM01 | Termination of appointment of Gary Nunn as a director on 18 June 2021 | |
11 Jun 2021 | AP01 | Appointment of Mr Scott Duncan as a director on 7 June 2021 | |
26 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
22 Dec 2020 | AA01 | Current accounting period shortened from 31 March 2021 to 31 December 2020 | |
10 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Jul 2020 | PSC05 | Change of details for Garlis Holdings Limited as a person with significant control on 2 July 2020 | |
07 Jul 2020 | TM02 | Termination of appointment of Lisa Mona Nunn as a secretary on 19 December 2019 | |
07 Jul 2020 | TM01 | Termination of appointment of Lisa Mona Nunn as a director on 19 December 2019 | |
09 Mar 2020 | AP01 | Appointment of Mr Nicola Michelon as a director on 13 February 2020 | |
09 Mar 2020 | AP01 | Appointment of Mr Mauro Bettin as a director on 13 February 2020 | |
14 Feb 2020 | AD01 | Registered office address changed from C/O Maxwell & Co the Granary Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB to Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 14 February 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with updates | |
13 Feb 2020 | PSC02 | Notification of Garlis Holdings Limited as a person with significant control on 11 February 2019 | |
13 Feb 2020 | PSC07 | Cessation of Lisa Mona Nunn as a person with significant control on 11 February 2019 | |
13 Feb 2020 | PSC07 | Cessation of Gary Nunn as a person with significant control on 11 February 2019 | |
13 Feb 2020 | AP04 | Appointment of Palmerston Secretaries Limited as a secretary on 13 February 2020 | |
28 Nov 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with updates | |
27 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |