Advanced company searchLink opens in new window

UNION FIFTYFOUR LIMITED

Company number 09829173

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)
27 Jan 2021 SH01 Statement of capital following an allotment of shares on 2 December 2020
  • GBP 177.19707
27 Jan 2021 SH01 Statement of capital following an allotment of shares on 13 November 2020
  • GBP 177.83166
27 Jan 2021 SH01 Statement of capital following an allotment of shares on 24 November 2020
  • GBP 178.26916
27 Jan 2021 SH01 Statement of capital following an allotment of shares on 2 December 2020
  • GBP 177.83166
26 Jan 2021 SH01 Statement of capital following an allotment of shares on 16 November 2020
  • GBP 18,012,332
02 Dec 2020 AD01 Registered office address changed from Orchard House Breeds Road Great Waltham Chelmsford CM3 1EE England to 35 Shearing Street Bury St. Edmunds IP32 6FE on 2 December 2020
21 Apr 2020 AA Unaudited abridged accounts made up to 31 December 2019
10 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
30 Jul 2019 AD01 Registered office address changed from C/O Mitch Consulting Ltd 7 Bodmin Road Chelmsford Essex CM1 6LH England to Orchard House Breeds Road Great Waltham Chelmsford CM3 1EE on 30 July 2019
22 Jan 2019 CS01 Confirmation statement made on 2 December 2018 with updates
21 Jan 2019 AP01 Appointment of Mr Angiolo Laviziano as a director on 5 November 2018
21 Jan 2019 AP01 Appointment of Mr John Vitalo as a director on 5 November 2018
15 Jan 2019 SH01 Statement of capital following an allotment of shares on 5 November 2018
  • GBP 169.36
15 Jan 2019 AP01 Appointment of Ms Alessandra Martini as a director on 5 November 2018
15 Jan 2019 PSC04 Change of details for Mr Perseus Mlambo as a person with significant control on 5 November 2018
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
12 Feb 2018 AA01 Previous accounting period extended from 31 October 2017 to 31 December 2017
17 Jan 2018 SH01 Statement of capital following an allotment of shares on 18 December 2017
  • GBP 159.72240
02 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2017 SH01 Statement of capital following an allotment of shares on 19 December 2017
  • GBP 159.7224
04 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with updates
30 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with updates
18 Sep 2017 SH01 Statement of capital following an allotment of shares on 27 July 2017
  • GBP 14,222,659
23 Jun 2017 AA Micro company accounts made up to 31 October 2016