Advanced company searchLink opens in new window

UNILIFE LIMITED

Company number 07904120

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)
23 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
19 Sep 2023 AA Accounts for a small company made up to 31 December 2022
21 Jul 2023 TM01 Termination of appointment of Antonio Sergio Lopez-Bustos as a director on 21 July 2023
20 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
09 Nov 2021 AA01 Current accounting period extended from 31 August 2021 to 31 December 2021
28 Jan 2021 AP01 Appointment of Mr Antonio Sergio Lopez-Bustos as a director on 15 January 2021
11 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 August 2020
23 Dec 2020 AA Total exemption full accounts made up to 31 August 2019
16 Dec 2020 TM02 Termination of appointment of Nicholas David Walter Broughton as a secretary on 4 December 2020
10 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with updates
08 Aug 2019 AA Total exemption full accounts made up to 31 August 2018
29 Jan 2019 CH01 Director's details changed for Violetta Mariana Alvarez Landaluce on 7 January 2019
29 Jan 2019 CH01 Director's details changed for Jose Miguel Alvarez Landaluce on 7 January 2019
29 Jan 2019 CH01 Director's details changed for Jose Ignacio Alvarez Landaluce on 7 January 2019
23 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
07 Jan 2019 AP03 Appointment of Mr Nicholas David Walter Broughton as a secretary on 6 January 2019
07 Jan 2019 AD01 Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Coxford Farm Depot Overton Road Micheldever Winchester SO21 3AN on 7 January 2019
07 Jan 2019 TM02 Termination of appointment of Accomplish Secretaries Limited as a secretary on 6 January 2019
28 Nov 2018 PSC02 Notification of Stelling Properties (Holdings) Limited as a person with significant control on 28 February 2018
28 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 28 November 2018
28 Nov 2018 PSC07 Cessation of Janek Paul Matthews as a person with significant control on 28 February 2018
30 May 2018 AA Total exemption full accounts made up to 31 August 2017