Advanced company searchLink opens in new window

UNLIMITED REPAIRS LIMITED

Company number 08399846

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)
01 Mar 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
21 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
27 Mar 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
11 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
05 Apr 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
27 Jan 2022 AD01 Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE England to 27 Russell Road London N20 0TN on 27 January 2022
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
23 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with updates
24 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
19 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
21 Feb 2017 CH03 Secretary's details changed for Rose Elisabeth Jackson-Dries on 21 February 2017
26 Jan 2017 AA01 Current accounting period extended from 28 February 2017 to 31 March 2017
28 Dec 2016 AA Total exemption small company accounts made up to 28 February 2016
19 Oct 2016 AP03 Appointment of Rose Elisabeth Jackson-Dries as a secretary on 1 October 2016
19 Oct 2016 CH01 Director's details changed for Rabih Mounir Abi-Zeid Daou on 19 October 2016
09 Aug 2016 AD01 Registered office address changed from 72 Fielding Road Chiswick London W4 1DB to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 9 August 2016
25 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
25 Feb 2016 CH01 Director's details changed for Rabih Mounir Abi-Zeid Daou on 13 February 2015
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015