Advanced company searchLink opens in new window

UNAHAL LIMITED

Company number 11272743

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)
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
01 Aug 2023 AD01 Registered office address changed from Suite 1.03C Mercantile House, Business Centre Sir Isaacs Walk Colchester CO1 1JJ England to Office 6E the Watch Oak Chain Lane Battle East Sussex TN33 0YD on 1 August 2023
12 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
17 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
21 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with updates
09 Jun 2022 AP01 Appointment of Mr Glen Adrian Cappleman as a director on 9 June 2022
09 Jun 2022 TM01 Termination of appointment of Francesca Leigh Muir as a director on 9 June 2022
09 Jun 2022 PSC01 Notification of Glen Adrian Cappleman as a person with significant control on 9 June 2022
09 Jun 2022 PSC07 Cessation of Francesca Leigh Muir as a person with significant control on 9 June 2022
25 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
11 Feb 2022 AA Total exemption full accounts made up to 31 December 2020
24 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
22 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
29 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with updates
08 Apr 2020 AD01 Registered office address changed from Office C, Room 2, 3rd Floor Shaftesbury House 72 Culver St East Colchester Essex CO1 1LF United Kingdom to Suite 1.03C Mercantile House, Business Centre Sir Isaacs Walk Colchester CO1 1JJ on 8 April 2020
18 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
08 Nov 2019 AP01 Appointment of Miss Francesca Leigh Muir as a director on 8 November 2019
08 Nov 2019 PSC01 Notification of Francesca Leigh Muir as a person with significant control on 8 November 2019
08 Nov 2019 TM01 Termination of appointment of Gemma Lousie Ward as a director on 8 November 2019
08 Nov 2019 PSC07 Cessation of Gemma Lousie Ward as a person with significant control on 8 November 2019
31 Oct 2019 AP01 Appointment of Mrs Gemma Lousie Ward as a director on 31 October 2019
31 Oct 2019 PSC01 Notification of Gemma Lousie Ward as a person with significant control on 31 October 2019
31 Oct 2019 TM01 Termination of appointment of Kenneth Robert Lynch Koczubik as a director on 31 October 2019
31 Oct 2019 PSC07 Cessation of Kenneth Robert Lynch Koczubik as a person with significant control on 31 October 2019
11 Sep 2019 AD01 Registered office address changed from Office C Units 1&2 Arctic House Glaisdale Drive West Nottingham NG8 4GY England to Office C, Room 2, 3rd Floor Shaftesbury House 72 Culver St East Colchester Essex CO1 1LF on 11 September 2019