Advanced company searchLink opens in new window

UNLIMITED MARKETING GROUP LTD

Company number 10469103

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)
12 Apr 2024 RP04AP01 Second filing for the appointment of Mr Christopher Paul Sweetland as a director
12 Apr 2024 RP04AP01 Second filing for the appointment of Ms Susan Jane Farr as a director
12 Apr 2024 SH06 Cancellation of shares. Statement of capital on 13 March 2020
  • GBP 20,138,817
12 Apr 2024 SH06 Cancellation of shares. Statement of capital on 12 February 2020
  • GBP 20,139,167
03 Apr 2024 PSC04 Change of details for Mr Alexander Maria Paiusco as a person with significant control on 1 December 2019
27 Mar 2024 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
27 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with updates
27 Mar 2024 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
26 Mar 2024 SH06 Cancellation of shares. Statement of capital on 15 March 2024
  • GBP 20,144,617
25 Mar 2024 SH03 Purchase of own shares.
21 Mar 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 June 2023
  • GBP 20,145,617
19 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 7 November 2022
19 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 14 March 2023
19 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 16 March 2023
18 Mar 2024 SH06 14/02/24 Statement of Capital gbp £20,144,867
18 Mar 2024 SH03 Purchase of own shares.
13 Mar 2024 SH06 Cancellation of shares. Statement of capital on 14 February 2024
  • GBP 20,144,867
13 Mar 2024 SH01 Statement of capital following an allotment of shares on 1 March 2023
  • GBP 20,145,367
30 Jan 2024 MR04 Satisfaction of charge 104691030001 in full
30 Nov 2023 AD01 Registered office address changed from First Floor, Orion House 5 Upper St. Martin's Lane London WC2H 9EA England to 7-11 Lexington Street London W1F 9AF on 30 November 2023
08 Aug 2023 AA Group of companies' accounts made up to 31 March 2023
13 Jun 2023 SH01 Statement of capital following an allotment of shares on 6 June 2023
  • GBP 20,144,617
  • ANNOTATION Clarification a second filed SH01 was registered on 21/03/2024.
16 Mar 2023 TM02 Termination of appointment of Emma Siobhan Swain as a secretary on 3 February 2023
16 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 19/03/24
14 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 19/03/24