Advanced company searchLink opens in new window

UNIFI ID LIMITED

Company number 08485252

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)
27 Jun 2017 PSC01 Notification of Christopher Johnston as a person with significant control on 6 April 2016
27 Jun 2017 PSC01 Notification of Paul Sheedy as a person with significant control on 6 April 2016
12 Apr 2017 AAMD Amended total exemption small company accounts made up to 30 April 2016
03 Jan 2017 SH01 Statement of capital following an allotment of shares on 12 September 2016
  • GBP 98.66
03 Jan 2017 SH01 Statement of capital following an allotment of shares on 9 September 2016
  • GBP 97.82
09 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
16 Aug 2016 SH01 Statement of capital following an allotment of shares on 15 August 2016
  • GBP 97.65
16 Aug 2016 AP01 Appointment of Mrs Amal Taibouni Adour as a director on 15 August 2016
22 Jul 2016 SH01 Statement of capital following an allotment of shares on 11 April 2016
  • GBP 90.93
22 Jul 2016 SH01 Statement of capital following an allotment of shares on 30 March 2016
  • GBP 90.66
22 Jul 2016 SH01 Statement of capital following an allotment of shares on 1 February 2016
  • GBP 90.16
14 Jun 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 90.93
09 May 2016 TM01 Termination of appointment of Kevin Dale as a director on 9 May 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 07/12/2017.
20 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 April 2014
30 Jul 2015 TM01 Termination of appointment of Craig Michael Haughan as a director on 1 April 2014
10 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
16 Jun 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 90
10 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 April 2014
09 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
13 May 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 90

Statement of capital on 2014-05-13
  • GBP 90
  • ANNOTATION Clarification a second filed AR01 was registered on 10/09/2014
  • ANNOTATION Clarification a second filed AR01 was registered 10/09/2014 and on 20/08/2015
11 Jul 2013 AD01 Registered office address changed from , 35 Vine Street, London, EC3N 2PX, England to 22-24 Harborough Road Northampton NN2 7AZ on 11 July 2013
24 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
21 Jun 2013 AP02 Appointment of Epigram Partners Llp as a director
21 Jun 2013 AP01 Appointment of Kevin Dale as a director
13 May 2013 AP01 Appointment of Craig Michael Haughan as a director