Advanced company searchLink opens in new window

UNIQUE VENTURES HOLDINGS LIMITED

Company number 10468634

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)
04 Apr 2024 AA01 Current accounting period extended from 31 October 2024 to 31 March 2025
03 Apr 2024 AA01 Previous accounting period shortened from 31 March 2024 to 31 October 2023
02 Apr 2024 AA01 Previous accounting period extended from 31 October 2023 to 31 March 2024
02 Apr 2024 AD01 Registered office address changed from 483 Green Lanes London N13 4BS England to 210 New Kings Road London SW6 4NZ on 2 April 2024
05 Jan 2024 SH06 Cancellation of shares. Statement of capital on 1 December 2023
  • GBP 505,286.93000
03 Jan 2024 SH03 Purchase of own shares.
20 Dec 2023 TM01 Termination of appointment of David Hosking as a director on 13 December 2023
20 Dec 2023 AP01 Appointment of Merilee Elizabeth Karr as a director on 13 December 2023
20 Dec 2023 AP03 Appointment of Hannah Victoria Davies as a secretary on 13 December 2023
20 Dec 2023 TM01 Termination of appointment of Carl Heinrich Michel as a director on 13 December 2023
14 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Nov 2023 TM01 Termination of appointment of John Clinton Hewett as a director on 22 November 2023
27 Sep 2023 AA Total exemption full accounts made up to 31 October 2022
31 Jul 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
20 Jul 2023 TM01 Termination of appointment of Robin Luke Pimenta as a director on 20 July 2023
24 Feb 2023 AP01 Appointment of Mr. Robin Luke Pimenta as a director on 24 February 2023
08 Aug 2022 AA Total exemption full accounts made up to 31 October 2021
29 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with updates
10 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Jan 2022 MA Memorandum and Articles of Association
10 Jan 2022 SH08 Change of share class name or designation
05 Jan 2022 TM01 Termination of appointment of Antony Benjamin Berg as a director on 29 December 2021
22 Dec 2021 SH01 Statement of capital following an allotment of shares on 17 December 2021
  • GBP 570,611.48
04 Aug 2021 AA Total exemption full accounts made up to 31 October 2020
11 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with updates