PNC UNIQUE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

16/10/2416 October 2024 Change of details for Mr Phillip Carmelo Cancelliere as a person with significant control on 2024-10-16

View Document

16/10/2416 October 2024 Change of details for Miss Naomi Kim Groom as a person with significant control on 2024-10-16

View Document

16/10/2416 October 2024 Director's details changed for Mr Phillip Carmelo Cancelliere on 2024-10-16

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/06/243 June 2024 Confirmation statement made on 2024-06-03 with updates

View Document

10/11/2310 November 2023 Change of details for Miss Naomi Kim Groom as a person with significant control on 2023-11-09

View Document

09/11/239 November 2023 Director's details changed for Mr Phillip Carmelo Cancelliere on 2023-11-09

View Document

09/11/239 November 2023 Change of details for Miss Naomi Kim Groom as a person with significant control on 2023-11-09

View Document

09/11/239 November 2023 Change of details for Mr Phillip Carmelo Cancelliere as a person with significant control on 2023-11-09

View Document

09/11/239 November 2023 Change of details for Mr Phillip Carmelo Cancelliere as a person with significant control on 2023-11-09

View Document

09/11/239 November 2023 Registered office address changed from Olde Granary 16a Middle Street Elton Peterborough PE8 6RA England to Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ on 2023-11-09

View Document

09/11/239 November 2023 Secretary's details changed for Mr Phillip Carmelo Cancelliere on 2023-11-09

View Document

09/11/239 November 2023 Secretary's details changed for Mr Phillip Cancelliere on 2023-11-09

View Document

17/10/2317 October 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

31/03/2331 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

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

View Accounts

29/06/2129 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

05/08/205 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP CARMELO CANCELLIERE / 05/08/2020

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 5 SISSINGHURST DRIVE THRAPSTON KETTERING NORTHAMPTONSHIRE NN14 4XQ ENGLAND

View Document

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

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

30/03/2030 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

05/03/195 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/03/1823 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP CANCELLIERE / 04/09/2015

View Document

14/06/1614 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PHILLIP CANCELLIERE / 04/09/2015

View Document

14/06/1614 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 16 NAVISFORD CLOSE THRAPSTON NN144TG

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/06/1527 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/08/1414 August 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/06/133 June 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