Advanced company searchLink opens in new window

UNIQ SURFACE LTD

Company number 11298379

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)
10 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
06 Feb 2024 AA Total exemption full accounts made up to 30 April 2023
19 May 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
03 Apr 2023 AD01 Registered office address changed from International House 64 Nile Street London N1 7SR England to 124 City Road London EC1V 2NX on 3 April 2023
16 Feb 2023 AA Total exemption full accounts made up to 30 April 2022
08 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
15 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
09 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
16 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
08 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
13 Jun 2019 AA Total exemption full accounts made up to 30 April 2019
09 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
20 Nov 2018 AD01 Registered office address changed from International House 82 Queens Road Brighton BN1 3XE England to International House 64 Nile Street London N1 7SR on 20 November 2018
13 Apr 2018 PSC04 Change of details for Rafal Wiatr as a person with significant control on 13 April 2018
13 Apr 2018 PSC04 Change of details for Pawel Mochowski as a person with significant control on 13 April 2018
10 Apr 2018 AD01 Registered office address changed from 82 Queens Road Brighton BN1 3XE England to International House 82 Queens Road Brighton BN1 3XE on 10 April 2018
10 Apr 2018 CH01 Director's details changed for Rafal Wiatr on 9 April 2018
09 Apr 2018 CH01 Director's details changed for Rafal Wiatr on 9 April 2018
09 Apr 2018 CH01 Director's details changed for Pawel Mochowski on 9 April 2018
09 Apr 2018 AD01 Registered office address changed from International House 82 Queens Road London BN1 3XE United Kingdom to 82 Queens Road Brighton BN1 3XE on 9 April 2018
07 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted