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)
24 Jan 2023 SH06 Cancellation of shares. Statement of capital on 23 December 2022
  • GBP 20,144,417
24 Jan 2023 SH03 Purchase of own shares.
18 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
11 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 19/03/24
07 Nov 2022 SH06 Cancellation of shares. Statement of capital on 21 October 2022
  • GBP 20,145,417.00
07 Nov 2022 SH03 Purchase of own shares.
26 Sep 2022 AA Group of companies' accounts made up to 31 March 2022
08 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
29 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with updates
14 Jul 2021 SH01 Statement of capital following an allotment of shares on 13 July 2021
  • GBP 20,146,167
17 Jun 2021 SH01 Statement of capital following an allotment of shares on 14 June 2021
  • GBP 20,143,667
07 Jun 2021 SH06 Cancellation of shares. Statement of capital on 7 May 2021
  • GBP 20,142,917.00
27 May 2021 SH03 Purchase of own shares.
05 May 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 March 2021
  • GBP 20,143,317
20 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 20,146,567
  • ANNOTATION Clarification a second filed SH01 was registered on 05/05/21
17 Apr 2021 AA Group of companies' accounts made up to 31 March 2020
15 Apr 2021 AD01 Registered office address changed from Unlimited House 10 Great Pulteney Street London W1F 9NB to First Floor, Orion House 5 Upper St. Martin's Lane London WC2H 9EA on 15 April 2021
19 Feb 2021 MA Memorandum and Articles of Association
19 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jan 2021 CS01 Confirmation statement made on 7 November 2020 with updates
13 Jul 2020 AP01 Appointment of Ms Susan Jane Farr as a director on 13 July 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 12/04/2024.
05 Jun 2020 SH03 Purchase of own shares.
03 Jun 2020 SH06 Cancellation of shares. Statement of capital on 15 May 2020
  • GBP 20,138,567.00
28 Apr 2020 TM01 Termination of appointment of Michael Jordan Branigan as a director on 20 April 2020
28 Apr 2020 TM01 Termination of appointment of Michael Andrew Haxby as a director on 20 April 2020