- Company Overview for UNLIMITED MARKETING FINCO LTD (10469168)
- Filing history for UNLIMITED MARKETING FINCO LTD (10469168)
- People for UNLIMITED MARKETING FINCO LTD (10469168)
- Charges for UNLIMITED MARKETING FINCO LTD (10469168)
- Registers for UNLIMITED MARKETING FINCO LTD (10469168)
- More for UNLIMITED MARKETING FINCO LTD (10469168)
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) |
---|---|---|---|
29 Oct 2020 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
05 Feb 2020 | AA | Audit exemption subsidiary accounts made up to 31 March 2019 | |
03 Feb 2020 | TM01 | Termination of appointment of Geoffrey James Bicknell as a director on 20 January 2020 | |
03 Feb 2020 | AP01 | Appointment of Mr Edward Melville Horatio Guest as a director on 20 January 2020 | |
24 Jan 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
24 Jan 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
24 Jan 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
29 Oct 2019 | CS01 | Confirmation statement made on 29 October 2019 with no updates | |
30 Sep 2019 | AP01 | Appointment of Mr Geoffrey James Bicknell as a director on 5 September 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
17 Jun 2019 | AP01 | Appointment of Mr Timothy Brian Hassett as a director on 13 June 2019 | |
26 Apr 2019 | TM01 | Termination of appointment of Nicholas James Hargrave as a director on 23 April 2019 | |
10 Jan 2019 | AA | Accounts made up to 31 March 2018 | |
10 Jan 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
10 Jan 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
10 Jan 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
21 Dec 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
21 Dec 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
14 Nov 2018 | CS01 | Confirmation statement made on 7 August 2018 with no updates | |
08 Feb 2018 | CH01 | Director's details changed for Mr Alexander Maria Paiusco on 7 February 2018 | |
08 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
21 Nov 2017 | PSC05 | Change of details for Redwhiteblue Uk Holdco Ltd as a person with significant control on 12 July 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with updates | |
01 Aug 2017 | AD01 | Registered office address changed from Unlimited House 10 Great Pulteney Street London W1F 9NB England to Unlimited House 10 Great Pulteney Street London W1F 9NB on 1 August 2017 | |
01 Aug 2017 | AD01 | Registered office address changed from C/O Dbay (Uk) Ltd, Princes House 38 Jermyn Street London SW1Y 6DN United Kingdom to Unlimited House 10 Great Pulteney Street London W1F 9NB on 1 August 2017 |