EXCLUSIVELY UNIQUE LTD

Company Documents

DateDescription
09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

26/01/2426 January 2024 Director's details changed for Mrs Daliah Anne-Marie Reid on 2023-12-06

View Document

26/01/2426 January 2024 Change of details for Mrs Daliah Anne-Marie Reid as a person with significant control on 2023-12-06

View Document

26/01/2426 January 2024 Termination of appointment of Sion Mykals as a director on 2023-12-06

View Document

26/01/2426 January 2024 Registered office address changed from 91 Lea Village Kitts Green West Midlands B33 9SG England to 130 Cape Hill Smethwick B66 4PH on 2024-01-26

View Document

24/01/2424 January 2024 Registered office address changed from 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE England to 91 Lea Village Kitts Green West Midlands B33 9SG on 2024-01-24

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

08/09/238 September 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

13/12/2213 December 2022 Appointment of Mr Sion Mykals as a director on 2022-12-01

View Document

21/02/2221 February 2022 Registered office address changed from 25 Newton Road Great Barr Birmingham B43 6AA England to 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE on 2022-02-21

View Document

21/02/2221 February 2022 Director's details changed for Mrs Daliah Anne-Marie Browne on 2022-02-10

View Document

09/02/229 February 2022 Termination of appointment of Shaun Chisholm as a director on 2022-02-01

View Document

09/02/229 February 2022 Change of details for Mrs Daliah Anne-Marie Browne as a person with significant control on 2022-01-11

View Document

31/01/2231 January 2022 Director's details changed for Mrs Daliah Anne-Marie Browne on 2022-01-31

View Document

12/11/2112 November 2021 Registered office address changed from 34 New House Hatton Garden London EC1N 8JY England to 25 Newton Road Great Barr Birmingham B43 6AA on 2021-11-12

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MR SHAUN CHISHOLM

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM 71 TEMPEST STEET WOLVERHAMPTON WEST MIDLANDS WV2 1AA ENGLAND

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, SECRETARY TIYANNA BROWNE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1819 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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