UNIMETALS GROUP LIMITED
Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Satisfaction of charge 148119610001 in full |
01/05/251 May 2025 | Confirmation statement made on 2025-04-17 with updates |
10/04/2510 April 2025 | Appointment of Law Debenture Corporate Services Limited as a secretary on 2025-04-09 |
10/04/2510 April 2025 | Appointment of Ms Rachael Kristy Reid as a director on 2025-04-09 |
20/01/2520 January 2025 | Resolutions |
20/01/2520 January 2025 | Redenomination of shares. Statement of capital 2024-12-31 |
20/01/2520 January 2025 | Resolutions |
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 |
15/10/2415 October 2024 | Statement of capital following an allotment of shares on 2024-09-27 |
12/10/2412 October 2024 | Particulars of variation of rights attached to shares |
12/10/2412 October 2024 | Resolutions |
12/10/2412 October 2024 | Memorandum and Articles of Association |
12/10/2412 October 2024 | Change of share class name or designation |
05/10/245 October 2024 | Memorandum and Articles of Association |
04/10/244 October 2024 | Registration of charge 148119610002, created on 2024-09-30 |
30/09/2430 September 2024 | Resolutions |
01/05/241 May 2024 | Change of details for Ahc Global Limited as a person with significant control on 2023-04-18 |
01/05/241 May 2024 | Confirmation statement made on 2024-04-17 with updates |
01/05/241 May 2024 | Change of details for Famsel Limited as a person with significant control on 2023-06-19 |
30/04/2430 April 2024 | Group of companies' accounts made up to 2023-12-31 |
27/02/2427 February 2024 | Registration of charge 148119610001, created on 2024-02-23 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
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 |
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 |
04/10/234 October 2023 | Current accounting period shortened from 2024-04-30 to 2023-12-31 |
30/06/2330 June 2023 | Statement of capital following an allotment of shares on 2023-06-30 |
20/06/2320 June 2023 | Notification of Famsel Limited as a person with significant control on 2023-06-19 |
20/06/2320 June 2023 | Cessation of Alec Elie Sellem as a person with significant control on 2023-06-19 |
18/04/2318 April 2023 | Director's details changed for Mr Jamie Jacques Afnaim on 2023-04-18 |
18/04/2318 April 2023 | Director's details changed for Mr Alec Elie Sellem on 2023-04-18 |
18/04/2318 April 2023 | Incorporation |
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