PNC UNIQUE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-06-03 with updates |
16/10/2416 October 2024 | Change of details for Mr Phillip Carmelo Cancelliere as a person with significant control on 2024-10-16 |
16/10/2416 October 2024 | Change of details for Miss Naomi Kim Groom as a person with significant control on 2024-10-16 |
16/10/2416 October 2024 | Director's details changed for Mr Phillip Carmelo Cancelliere on 2024-10-16 |
23/08/2423 August 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
03/06/243 June 2024 | Confirmation statement made on 2024-06-03 with updates |
10/11/2310 November 2023 | Change of details for Miss Naomi Kim Groom as a person with significant control on 2023-11-09 |
09/11/239 November 2023 | Director's details changed for Mr Phillip Carmelo Cancelliere on 2023-11-09 |
09/11/239 November 2023 | Change of details for Miss Naomi Kim Groom as a person with significant control on 2023-11-09 |
09/11/239 November 2023 | Change of details for Mr Phillip Carmelo Cancelliere as a person with significant control on 2023-11-09 |
09/11/239 November 2023 | Change of details for Mr Phillip Carmelo Cancelliere as a person with significant control on 2023-11-09 |
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 |
09/11/239 November 2023 | Secretary's details changed for Mr Phillip Carmelo Cancelliere on 2023-11-09 |
09/11/239 November 2023 | Secretary's details changed for Mr Phillip Cancelliere on 2023-11-09 |
17/10/2317 October 2023 | Unaudited abridged accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-03 with no updates |
31/03/2331 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-03 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Unaudited abridged accounts made up to 2020-06-30 |
05/08/205 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP CARMELO CANCELLIERE / 05/08/2020 |
05/08/205 August 2020 | REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 5 SISSINGHURST DRIVE THRAPSTON KETTERING NORTHAMPTONSHIRE NN14 4XQ ENGLAND |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES |
30/03/2030 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
05/03/195 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/03/1823 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
14/06/1614 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP CANCELLIERE / 04/09/2015 |
14/06/1614 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILLIP CANCELLIERE / 04/09/2015 |
14/06/1614 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
23/11/1523 November 2015 | REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 16 NAVISFORD CLOSE THRAPSTON NN144TG |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/06/1527 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
14/08/1414 August 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
03/06/133 June 2013 | 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