EXCLUSIVELY UNIQUE LTD
Company Documents
Date | Description |
---|---|
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
26/01/2426 January 2024 | Director's details changed for Mrs Daliah Anne-Marie Reid on 2023-12-06 |
26/01/2426 January 2024 | Change of details for Mrs Daliah Anne-Marie Reid as a person with significant control on 2023-12-06 |
26/01/2426 January 2024 | Termination of appointment of Sion Mykals as a director on 2023-12-06 |
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 |
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 |
09/09/239 September 2023 | Compulsory strike-off action has been discontinued |
09/09/239 September 2023 | Compulsory strike-off action has been discontinued |
08/09/238 September 2023 | Confirmation statement made on 2023-06-18 with no updates |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
31/05/2331 May 2023 | Unaudited abridged accounts made up to 2022-06-30 |
13/12/2213 December 2022 | Appointment of Mr Sion Mykals as a director on 2022-12-01 |
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 |
21/02/2221 February 2022 | Director's details changed for Mrs Daliah Anne-Marie Browne on 2022-02-10 |
09/02/229 February 2022 | Termination of appointment of Shaun Chisholm as a director on 2022-02-01 |
09/02/229 February 2022 | Change of details for Mrs Daliah Anne-Marie Browne as a person with significant control on 2022-01-11 |
31/01/2231 January 2022 | Director's details changed for Mrs Daliah Anne-Marie Browne on 2022-01-31 |
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 |
16/07/2116 July 2021 | Confirmation statement made on 2021-06-18 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
12/05/2112 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/03/2017 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
17/02/2017 February 2020 | DIRECTOR APPOINTED MR SHAUN CHISHOLM |
29/08/1929 August 2019 | REGISTERED OFFICE CHANGED ON 29/08/2019 FROM 71 TEMPEST STEET WOLVERHAMPTON WEST MIDLANDS WV2 1AA ENGLAND |
29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
23/07/1923 July 2019 | APPOINTMENT TERMINATED, SECRETARY TIYANNA BROWNE |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/06/1819 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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