Advanced company searchLink opens in new window

UNOX UK LIMITED

Company number 06815418

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)
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