Advanced company searchLink opens in new window

UNIQUE VENTURES LIMITED

Company number 07666067

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)
16 Jan 2017 SH01 Statement of capital following an allotment of shares on 17 November 2016
  • GBP 86,959.88
16 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Aug 2016 AA Full accounts made up to 31 October 2015
26 Jul 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 86,587.59
12 Nov 2015 AA Accounts for a small company made up to 31 October 2014
24 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 67,886.08
27 Apr 2015 AD01 Registered office address changed from Tower View House 134 Kingsland Road Hoxton London E2 8DY to 70-72 Clifton Street London EC2A 4HB on 27 April 2015
06 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
01 Aug 2014 AP01 Appointment of Mr Carl Heinrich Michel as a director on 1 August 2014
18 Jun 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 67,886.08
22 May 2014 AP01 Appointment of Bernard Maurice Howard as a director on 9 May 2014
22 May 2014 AP01 Appointment of John Clinton Hewett as a director on 9 May 2014
22 May 2014 AP01 Appointment of Jordan Mayo as a director on 9 May 2014
22 May 2014 SH01 Statement of capital following an allotment of shares on 9 May 2014
  • GBP 67,886.08
22 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jul 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
07 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
30 Jul 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
30 Jul 2012 CH01 Director's details changed for Miss Claire Alexandra Whisker on 25 July 2012
28 Jul 2012 CH01 Director's details changed for Mr Jonathan Rupert Morris on 25 July 2012
28 Jul 2012 AA01 Current accounting period extended from 30 June 2012 to 31 October 2012
24 Jul 2012 AD01 Registered office address changed from Tower View House First Floor Office 134 Kingsland Road Hoxton London E2 8DY on 24 July 2012
12 Jun 2012 AD01 Registered office address changed from 1St Floor 134 Kingsland Road Hoxton London E2 8DY on 12 June 2012
23 May 2012 AD01 Registered office address changed from 413 Kings Wharf 301 Kingsland Road, Shoreditch London England E8 4DS United Kingdom on 23 May 2012
17 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities