PERMANENTLY UNIQUE GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewFull accounts made up to 2024-12-29

View Document

15/09/2515 September 2025 NewRegistration of charge 088218780002, created on 2025-09-11

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

12/04/2412 April 2024 Director's details changed for Mr Adam Niall Jones on 2024-03-31

View Document

12/04/2412 April 2024 Change of details for Mr Adam Niall Jones as a person with significant control on 2024-03-31

View Document

12/04/2412 April 2024 Director's details changed for Mr Adam Niall Jones on 2024-03-31

View Document

09/03/249 March 2024 Sub-division of shares on 2024-02-21

View Document

06/03/246 March 2024 Statement of capital following an allotment of shares on 2024-02-21

View Document

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Memorandum and Articles of Association

View Document

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Resolutions

View Document

25/09/2325 September 2023 Full accounts made up to 2022-12-25

View Document

04/08/234 August 2023 Director's details changed for Mr Adam Niall Jones on 2023-08-01

View Document

04/08/234 August 2023 Director's details changed for Mr Adam Niall Jones on 2023-08-01

View Document

04/08/234 August 2023 Director's details changed for Mr Drew Joseph Jones on 2023-08-01

View Document

04/08/234 August 2023 Director's details changed for Mr Drew Joseph Jones on 2023-08-01

View Document

18/07/2318 July 2023 Certificate of change of name

View Document

03/07/233 July 2023 Registered office address changed from Suite 7 & 9 Moorside Road Swinton Manchester M27 0EW England to Suite 801 Abc Building 21 to 23 Quay Street Manchester M3 4AE on 2023-07-03

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

23/01/2323 January 2023 Director's details changed for Mr Adam Niall Jones on 2023-01-23

View Document

23/01/2323 January 2023 Change of details for Mr Adam Niall Jones as a person with significant control on 2023-01-23

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-27

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

07/01/217 January 2021 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

10/07/1910 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

02/10/182 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/09/186 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM C/O CHAMPION 1 WORSLEY COURT HIGH STREET WORSLEY MANCHESTER M28 3NJ ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

18/12/1718 December 2017 PSC'S CHANGE OF PARTICULARS / MR ADAM NIALL JONES / 20/10/2017

View Document

13/12/1713 December 2017 ADOPT ARTICLES 20/10/2017

View Document

04/08/174 August 2017 04/08/17 STATEMENT OF CAPITAL GBP 100

View Document

26/07/1726 July 2017 ALTER ARTICLES 10/01/2017

View Document

26/07/1726 July 2017 ARTICLES OF ASSOCIATION

View Document

25/07/1725 July 2017 STATEMENT BY DIRECTORS

View Document

25/07/1725 July 2017 SOLVENCY STATEMENT DATED 03/01/17

View Document

25/07/1725 July 2017 REDUCE ISSUED CAPITAL 03/01/2017

View Document

21/06/1721 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

12/06/1712 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

11/04/1711 April 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

11/04/1711 April 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

02/02/172 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088218780001

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM NIALL JONES / 04/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 REGISTERED OFFICE CHANGED ON 23/12/2016 FROM C/O MY ACCOUNTANCY PLACE 16 BLACKFRIARS STREET MANCHESTER M3 5BQ

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

18/10/1618 October 2016 19/12/15 FULL LIST AMEND

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/09/169 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/12/14

View Document

04/01/164 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 REGISTERED OFFICE CHANGED ON 31/12/2015 FROM, 3 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB, ENGLAND

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM, REGENCY HOUSE 45-51 CHORLEY NEW ROAD, BOLTON, LANCASHIRE, BL1 4QR

View Document

25/02/1525 February 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1319 December 2013 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