Advanced company searchLink opens in new window

UNICOST LTD

Company number 07304194

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)
21 Aug 2017 PSC01 Notification of Zuzana Schmidtova as a person with significant control on 1 July 2016
21 Aug 2017 PSC07 Cessation of Maros Perencay as a person with significant control on 30 July 2016
11 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
22 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with no updates
18 Jul 2016 TM01 Termination of appointment of Maros Perencay as a director on 30 June 2016
18 Jul 2016 AP01 Appointment of Ms Zuzana Schmidtova as a director on 1 July 2016
08 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
13 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
09 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
27 Mar 2015 AD01 Registered office address changed from 43 Esher Gardens London SW19 6BY England to 42 Esher Gardens London SW19 6BY on 27 March 2015
15 Dec 2014 AD01 Registered office address changed from 77 Ravensbury Road London SW18 4RX to 43 Esher Gardens London SW19 6BY on 15 December 2014
26 Sep 2014 AA Total exemption small company accounts made up to 30 June 2013
28 Aug 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
28 Aug 2014 AD01 Registered office address changed from 81 Edge Hill Court Edge Hill London SW19 4LW to 77 Ravensbury Road London SW18 4RX on 28 August 2014
07 Mar 2014 CERTNM Company name changed mr new look LTD\certificate issued on 07/03/14
  • RES15 ‐ Change company name resolution on 2014-02-18
  • NM01 ‐ Change of name by resolution
06 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
04 Nov 2013 CH01 Director's details changed for Maros Perencay on 1 June 2013
30 Jun 2013 AA Total exemption small company accounts made up to 30 June 2012
27 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
13 Apr 2012 AD01 Registered office address changed from 106 Whittington Road London N22 8YH England on 13 April 2012
22 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
19 Mar 2012 AA01 Previous accounting period shortened from 31 July 2011 to 30 June 2011