Advanced company searchLink opens in new window

UNIQUE PROFILE LIMITED

Company number 06376729

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)
12 Feb 2024 AD01 Registered office address changed from 30th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP England to Millbank Tower 12th Floor 21-24 Millbank London SW1P 4QP on 12 February 2024
11 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
11 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
25 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
21 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
21 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
22 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
31 Aug 2022 MR01 Registration of charge 063767290003, created on 25 August 2022
18 Jul 2022 AA Full accounts made up to 31 December 2021
27 Jun 2022 AP01 Appointment of Mr Gordon Stuart as a director on 20 May 2022
31 May 2022 TM01 Termination of appointment of James Cheesewright as a director on 20 May 2022
06 Dec 2021 AD01 Registered office address changed from 18th Floor Millbank Tower 21-24 Millbank London SW1P 4QP to 30th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP on 6 December 2021
20 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
12 Aug 2021 AAMD Amended full accounts made up to 31 December 2020
07 Jul 2021 AA Accounts for a small company made up to 31 December 2020
30 Jun 2021 TM01 Termination of appointment of Jed Butcher as a director on 30 June 2021
18 May 2021 MR04 Satisfaction of charge 063767290002 in full
18 May 2021 MR04 Satisfaction of charge 063767290001 in full
21 Jan 2021 AP01 Appointment of Mr James Cheesewright as a director on 1 December 2020
21 Jan 2021 AP01 Appointment of Mr Matthew Charles Rodger as a director on 1 December 2020
11 Nov 2020 SH01 Statement of capital following an allotment of shares on 22 April 2016
  • GBP 216
05 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 20 September 2016
03 Nov 2020 PSC05 Change of details for Rocket Acquo Limited as a person with significant control on 22 April 2016
21 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
04 Sep 2020 AA Accounts for a small company made up to 31 December 2019