Advanced company searchLink opens in new window

UNIQUE CBD LTD

Company number 12263745

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
17 Feb 2026 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2026 DS01 Application to strike the company off the register
17 Jan 2026 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2026 AA Micro company accounts made up to 30 June 2025
06 Jan 2026 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2024 AA Micro company accounts made up to 30 June 2024
30 Oct 2024 CS01 Confirmation statement made on 14 October 2024 with no updates
25 Jul 2024 AA01 Previous accounting period shortened from 31 October 2024 to 30 June 2024
23 Jul 2024 AD01 Registered office address changed from 2nd Floor, National House 60-66 Wardour Street London W1F 0TA United Kingdom to 64 Southwark Bridge Road London SE1 0AS on 23 July 2024
26 Jun 2024 AA Micro company accounts made up to 31 October 2023
07 Nov 2023 CS01 Confirmation statement made on 14 October 2023 with updates
10 Aug 2023 PSC02 Notification of Unique Labs Ltd as a person with significant control on 27 April 2023
10 Aug 2023 PSC07 Cessation of Oliver Alan White as a person with significant control on 27 April 2023
26 Jul 2023 AA Micro company accounts made up to 31 October 2022
25 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
29 Nov 2021 CH01 Director's details changed for Mr Oliver Alan White on 29 November 2021
29 Nov 2021 CH01 Director's details changed for Miss Evie Monique Marcer on 29 November 2021
29 Nov 2021 PSC04 Change of details for Mr Oliver Alan White as a person with significant control on 29 November 2021
26 Nov 2021 AD01 Registered office address changed from C/O Gbp 16 High Holborn London WC1V 6BX England to 2nd Floor, National House 60-66 Wardour Street London W1F 0TA on 26 November 2021
27 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
15 Jul 2021 AA Micro company accounts made up to 31 October 2020
19 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with updates
19 Oct 2020 CH01 Director's details changed for Miss Evie Monique Marcer on 19 October 2020
19 Oct 2020 CH01 Director's details changed for Mr Oliver Alan White on 19 October 2020