Advanced company searchLink opens in new window

UNIFORM HOLDINGS LTD

Company number 11907868

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)
05 Dec 2023 AA Micro company accounts made up to 31 March 2023
14 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
25 May 2023 AD01 Registered office address changed from 100a 100a Chalk Farm Road London NW1 8EH England to 100a Chalk Farm Road London NW1 8EH on 25 May 2023
25 May 2023 AD01 Registered office address changed from 52 Chocolate Studios 7 Shepherdess Place London N1 7LJ England to 100a 100a Chalk Farm Road London NW1 8EH on 25 May 2023
30 Aug 2022 AA Micro company accounts made up to 31 March 2022
12 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with updates
16 Jun 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 August 2021
  • GBP 4
30 Nov 2021 AA Micro company accounts made up to 31 March 2021
22 Oct 2021 AAMD Amended micro company accounts made up to 31 March 2020
06 Aug 2021 AD01 Registered office address changed from 52 7 Shepherdess Place London N1 7LJ England to 52 Chocolate Studios 7 Shepherdess Place London N1 7LJ on 6 August 2021
06 Aug 2021 AD01 Registered office address changed from 52 Chocolate Studios Shepherdess Place London N1 7LJ England to 52 7 Shepherdess Place London N1 7LJ on 6 August 2021
05 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with updates
05 Aug 2021 SH01 Statement of capital following an allotment of shares on 5 August 2021
  • GBP 3
  • ANNOTATION Clarification a second filed SH01 was registered on 16.06.2022.
04 Aug 2021 AD01 Registered office address changed from 13 Meadow Hill Road Tunbridge Wells TN1 1SQ United Kingdom to 52 Chocolate Studios Shepherdess Place London N1 7LJ on 4 August 2021
19 Aug 2020 AA Accounts for a dormant company made up to 31 March 2020
31 Jul 2020 CH01 Director's details changed for Mr Martin Ofume on 1 August 2019
30 Jul 2020 CS01 Confirmation statement made on 30 July 2020 with updates
30 Jul 2020 TM01 Termination of appointment of Shota Matsuda as a director on 29 July 2020
29 Jul 2020 PSC07 Cessation of Shota Matsuda as a person with significant control on 28 July 2020
13 Jul 2020 PSC04 Change of details for Mr Martin Ofume as a person with significant control on 29 August 2019
30 Apr 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
27 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-27
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted