Advanced company searchLink opens in new window

UNA&MARKO LTD

Company number 10029759

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)
15 Mar 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
08 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
12 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
16 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
16 Nov 2022 CH01 Director's details changed for Mr Gabor Tamas on 16 November 2022
16 Nov 2022 PSC04 Change of details for Mr Gabor Tamas as a person with significant control on 16 November 2022
10 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
25 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
15 Feb 2022 AD01 Registered office address changed from 41 Skylines Business Village Fao Jsa Partners Acc Limeharbour London E14 9TS England to 9a Wick Road Business Park Wick Road Burnham-on-Crouch Essex CM0 8LT on 15 February 2022
25 Feb 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
02 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
03 May 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
12 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
26 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
26 Mar 2019 AD01 Registered office address changed from 7 Burford Close Solihull B92 8EA England to 41 Skylines Business Village Fao Jsa Partners Acc Limeharbour London E14 9TS on 26 March 2019
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
03 Nov 2018 AD01 Registered office address changed from 32 Glen Side Birmingham B32 3RU England to 7 Burford Close Solihull B92 8EA on 3 November 2018
26 Sep 2018 AD01 Registered office address changed from 4 Kite Lane Brockhill Redditch Worcestershire B97 6TT England to 32 Glen Side Birmingham B32 3RU on 26 September 2018
10 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
20 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
05 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
20 May 2016 AD01 Registered office address changed from 29 Bethesda Gardens Halesowen West Midlands B63 2UN England to 4 Kite Lane Brockhill Redditch Worcestershire B97 6TT on 20 May 2016
04 Mar 2016 AD01 Registered office address changed from 97 Coverdale Road Solihull West Midlands B92 7NR England to 29 Bethesda Gardens Halesowen West Midlands B63 2UN on 4 March 2016
26 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted