Advanced company searchLink opens in new window

UNLIMITED MANUFACTURING LTD

Company number 11109641

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)
14 Jun 2024 CS01 Confirmation statement made on 7 May 2024 with no updates
28 Nov 2023 AA Micro company accounts made up to 28 February 2023
26 Jun 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
30 Oct 2022 AA Micro company accounts made up to 28 February 2022
08 Jul 2022 CS01 Confirmation statement made on 7 May 2022 with updates
21 Mar 2022 TM01 Termination of appointment of Mark Mortimer Costello as a director on 18 March 2022
21 Mar 2022 PSC07 Cessation of Mark Mortimer Costello as a person with significant control on 18 March 2022
19 Dec 2021 AA Micro company accounts made up to 28 February 2021
10 May 2021 RP04AP01 Second filing for the appointment of Mr Mark Mortimer Costello as a director
07 May 2021 PSC04 Change of details for Ali Kemal Kalayci as a person with significant control on 1 May 2020
07 May 2021 PSC01 Notification of Mark Mortimer Costello as a person with significant control on 1 May 2020
07 May 2021 CH01 Director's details changed for Ali Kemal Kalayci on 1 May 2021
07 May 2021 CS01 Confirmation statement made on 7 May 2021 with updates
07 May 2021 AP01 Appointment of Mr Mark Mortimer Costello as a director on 1 May 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 10/05/21
27 Feb 2021 AA Micro company accounts made up to 28 February 2020
26 Jan 2021 CS01 Confirmation statement made on 12 December 2020 with no updates
22 Dec 2020 AA01 Previous accounting period extended from 31 December 2019 to 28 February 2020
26 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with updates
11 Sep 2019 AA Micro company accounts made up to 31 December 2018
28 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
23 Feb 2018 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / ali kemal kalayci
09 Jan 2018 AD01 Registered office address changed from PO Box EN3 4HB Unit a4 Bounds Green Industrial Estate Ring Way London London N11 2UD United Kingdom to Unit a4 Bounds Green Industrial Estate Ring Way Bounds Green London N11 2UD on 9 January 2018
03 Jan 2018 AD01 Registered office address changed from Unit 4, Block a,B,G Bounds Green Road Bounds Green London N11 2UD United Kingdom to PO Box EN3 4HB Unit a4 Bounds Green Industrial Estate Ring Way London London N11 2UD on 3 January 2018
13 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-13
  • GBP 100
  • ANNOTATION Part Rectified Directors date of birth on the IN01 was removed from the public register on 23/02/18 as it was factually inaccurate or was derived from something factually inaccurate.