- Company Overview for UNAHAL LIMITED (11272743)
- Filing history for UNAHAL LIMITED (11272743)
- People for UNAHAL LIMITED (11272743)
- More for UNAHAL LIMITED (11272743)
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 |