DS UNIQUE LTD

Company Documents

DateDescription
14/04/2514 April 2025 Change of details for Mrs Jahanara Begum as a person with significant control on 2025-02-05

View Document

06/02/256 February 2025 Termination of appointment of Sahidul Islam as a director on 2025-02-05

View Document

06/02/256 February 2025 Cessation of Sahidul Islam as a person with significant control on 2025-01-05

View Document

06/02/256 February 2025 Notification of Jahanara Begum as a person with significant control on 2025-02-05

View Document

06/02/256 February 2025 Appointment of Mrs Jahanara Begum as a director on 2025-02-05

View Document

06/02/256 February 2025 Registered office address changed from 22 Mallards Road Barking IG11 0GY England to 5 Ronald Street London E1 0DT on 2025-02-06

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

13/10/2413 October 2024 Micro company accounts made up to 2023-10-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/10/2327 October 2023 Micro company accounts made up to 2022-10-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/09/2229 September 2022 Compulsory strike-off action has been discontinued

View Document

29/09/2229 September 2022 Compulsory strike-off action has been discontinued

View Document

28/09/2228 September 2022 Registered office address changed from 350 Cable Street London E1 0AE England to 22 Mallards Road Barking IG11 0GY on 2022-09-28

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-10-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-05-25 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/09/2124 September 2021 Termination of appointment of Md Shah Alam as a director on 2021-09-23

View Document

23/09/2123 September 2021 Cessation of Md Shah Alam as a person with significant control on 2021-09-23

View Document

23/09/2123 September 2021 Appointment of Mr Sahidul Islam as a director on 2021-09-23

View Document

23/09/2123 September 2021 Notification of Sahidul Islam as a person with significant control on 2021-09-23

View Document

25/05/2125 May 2021 CONFIRMATION STATEMENT MADE ON 25/05/21, WITH UPDATES

View Document

22/05/2122 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MD SHAH ALAM

View Document

22/05/2122 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MD SHAH ALAM

View Document

22/05/2122 May 2021 CESSATION OF MD SHAH ALAM AS A PSC

View Document

21/05/2121 May 2021 CESSATION OF MD ABDUS SOBUR AS A PSC

View Document

21/05/2121 May 2021 Registered office address changed from , 86 Copenhagen Place, Studio 11a, London, E14 7DE, United Kingdom to 5 Ronald Street London E1 0DT on 2021-05-21

View Document

21/05/2121 May 2021 REGISTERED OFFICE CHANGED ON 21/05/2021 FROM 86 COPENHAGEN PLACE STUDIO 11A LONDON E14 7DE UNITED KINGDOM

View Document

16/05/2116 May 2021 APPOINTMENT TERMINATED, DIRECTOR MD SOBUR

View Document

12/05/2112 May 2021 DIRECTOR APPOINTED MR MD SHAH ALAM

View Document

21/10/2021 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information