UNIMETALS GROUP LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Satisfaction of charge 148119610001 in full

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-17 with updates

View Document

10/04/2510 April 2025 Appointment of Law Debenture Corporate Services Limited as a secretary on 2025-04-09

View Document

10/04/2510 April 2025 Appointment of Ms Rachael Kristy Reid as a director on 2025-04-09

View Document

20/01/2520 January 2025 Resolutions

View Document

20/01/2520 January 2025 Redenomination of shares. Statement of capital 2024-12-31

View Document

20/01/2520 January 2025 Resolutions

View Document

05/11/245 November 2024 Registered office address changed from Acre House 11-15 William Road London NW1 3ER United Kingdom to 20-23 Mandela Street 4th Floor Centro 3 London NW1 0DU on 2024-11-05

View Document

15/10/2415 October 2024 Statement of capital following an allotment of shares on 2024-09-27

View Document

12/10/2412 October 2024 Particulars of variation of rights attached to shares

View Document

12/10/2412 October 2024 Resolutions

View Document

12/10/2412 October 2024 Memorandum and Articles of Association

View Document

12/10/2412 October 2024 Change of share class name or designation

View Document

05/10/245 October 2024 Memorandum and Articles of Association

View Document

04/10/244 October 2024 Registration of charge 148119610002, created on 2024-09-30

View Document

30/09/2430 September 2024 Resolutions

View Document

01/05/241 May 2024 Change of details for Ahc Global Limited as a person with significant control on 2023-04-18

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-17 with updates

View Document

01/05/241 May 2024 Change of details for Famsel Limited as a person with significant control on 2023-06-19

View Document

30/04/2430 April 2024 Group of companies' accounts made up to 2023-12-31

View Document

27/02/2427 February 2024 Registration of charge 148119610001, created on 2024-02-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/10/2317 October 2023 Registered office address changed from Acre House 11-15 William Road London NW1 3ER United Kingdom to Acre House 11-15 William Road London NW1 3ER on 2023-10-17

View Document

17/10/2317 October 2023 Registered office address changed from Acre House 11-15 William Road London NW1 3ER England to Acre House 11-15 William Road London NW1 3ER on 2023-10-17

View Document

04/10/234 October 2023 Current accounting period shortened from 2024-04-30 to 2023-12-31

View Document

30/06/2330 June 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

20/06/2320 June 2023 Notification of Famsel Limited as a person with significant control on 2023-06-19

View Document

20/06/2320 June 2023 Cessation of Alec Elie Sellem as a person with significant control on 2023-06-19

View Document

18/04/2318 April 2023 Director's details changed for Mr Jamie Jacques Afnaim on 2023-04-18

View Document

18/04/2318 April 2023 Director's details changed for Mr Alec Elie Sellem on 2023-04-18

View Document

18/04/2318 April 2023 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company