UNILEVER COMPANY FOR REGIONAL MARKETING AND RESEARCH LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Declaration of solvency

View Document

08/01/258 January 2025 Appointment of a voluntary liquidator

View Document

08/01/258 January 2025 Resolutions

View Document

14/08/2414 August 2024 Statement of capital on 2024-08-14

View Document

14/08/2414 August 2024 Resolutions

View Document

14/08/2414 August 2024

View Document

14/08/2414 August 2024

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

18/12/2318 December 2023 Appointment of Mr Stuart John Hawthorn as a director on 2023-12-18

View Document

10/06/2310 June 2023 Full accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Termination of appointment of Richard Clive Hazell as a director on 2022-11-28

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

30/11/2230 November 2022 Termination of appointment of Richard Clive Hazell as a secretary on 2022-11-28

View Document

08/08/218 August 2021 Full accounts made up to 2020-12-31

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

01/08/191 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

03/09/183 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, SECRETARY SPENTA MAGOL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

20/09/1720 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MRS AMANDA LOUISE KING

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR JULIAN THURSTON

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/04/165 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, SECRETARY JULIAN THURSTON

View Document

17/03/1617 March 2016 SECRETARY APPOINTED MR JAMES OLIVER EARLEY

View Document

17/03/1617 March 2016 SECRETARY APPOINTED MISS SPENTA MAGOL

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, SECRETARY AMARJIT CONWAY

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/04/158 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

29/01/1529 January 2015 AUD RES SECT 519

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR SANJIV MEHTA

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TICKELL

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/04/147 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN THURSTON / 05/03/2014

View Document

03/03/143 March 2014 SECRETARY APPOINTED JULIAN THURSTON

View Document

03/03/143 March 2014 SECRETARY APPOINTED RICHARD CLIVE HAZELL

View Document

03/03/143 March 2014 SECRETARY APPOINTED MRS AMARJIT KAUR CONWAY

View Document

15/11/1315 November 2013 APPOINTMENT TERMINATED, SECRETARY THE NEW HOVEMA LIMITED

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/04/1315 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, SECRETARY JULIAN THURSTON

View Document

18/06/1218 June 2012 CORPORATE SECRETARY APPOINTED THE NEW HOVEMA LIMITED

View Document

13/04/1213 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/04/1118 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

07/02/117 February 2011 SECRETARY APPOINTED JULIAN THURSTON

View Document

07/02/117 February 2011 DIRECTOR APPOINTED RICHARD CLIVE HAZELL

View Document

07/02/117 February 2011 DIRECTOR APPOINTED JULIAN THURSTON

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FLETCHER SMITH

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, SECRETARY GLAISTER ANDERSON

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR GLAISTER ANDERSON

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/04/1030 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

16/03/1016 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

16/03/1016 March 2010 ADOPT ARTICLES 18/01/2010

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / GLAISTER BOYD ST LEDGER ANDERSON / 05/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FLETCHER SMITH / 29/01/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANJIV SOSHIL MEHTA / 03/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PHILIP TICKELL / 03/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLAISTER BOYD ST LEDGER ANDERSON / 05/02/2010

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED GRAHAM PHILIP TICKELL

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/04/0917 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED SANJIV SOSHIL MEHTA

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR JAN ZIJDERVELD

View Document

15/04/0815 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

21/10/0721 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: UNILEVER HOUSE BLACKFRIARS LONDON EC4P 4BQ

View Document

08/05/078 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0721 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0719 April 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/10/0524 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

13/05/0513 May 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 LOCATION OF REGISTER OF MEMBERS

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 REGISTERED OFFICE CHANGED ON 22/11/04 FROM: WALTON COURT STATION AVENUE WALTON ON THAMES SURREY KT12 1UP

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/10/0426 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

17/06/0417 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0417 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0417 June 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 LOCATION OF REGISTER OF MEMBERS

View Document

29/01/0429 January 2004 REGISTERED OFFICE CHANGED ON 29/01/04 FROM: UNILEVER HOUSE BLACKFRIARS LONDON EC4P 3BQ

View Document

21/06/0321 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

28/04/0328 April 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 NC INC ALREADY ADJUSTED 03/02/03

View Document

10/02/0310 February 2003 £ NC 1000/400000 03/02/03

View Document

10/02/0310 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/09/0216 September 2002 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

03/05/023 May 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/022 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/022 April 2002 COMPANY NAME CHANGED FABERGE UK LIMITED CERTIFICATE ISSUED ON 02/04/02

View Document

05/02/025 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

18/05/0118 May 2001 REGISTERED OFFICE CHANGED ON 18/05/01 FROM: 3 ST JAMES'S ROAD KINGSTON UPON THAMES SURREY KT1 2BA

View Document

16/05/0116 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 SECRETARY RESIGNED

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 NEW SECRETARY APPOINTED

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 RETURN MADE UP TO 01/05/00; NO CHANGE OF MEMBERS

View Document

28/03/0028 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

23/02/0023 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/996 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

09/05/999 May 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/992 February 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 DIRECTOR RESIGNED

View Document

23/10/9823 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

12/08/9812 August 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS

View Document

07/10/977 October 1997 SECRETARY RESIGNED

View Document

29/08/9729 August 1997 NEW SECRETARY APPOINTED

View Document

27/05/9727 May 1997 RETURN MADE UP TO 01/05/97; NO CHANGE OF MEMBERS

View Document

06/05/976 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

01/04/971 April 1997 DIRECTOR RESIGNED

View Document

04/09/964 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9621 May 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

16/05/9616 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

19/12/9519 December 1995 REGISTERED OFFICE CHANGED ON 19/12/95 FROM: HESKETH HOUSE, PORTMAN SQUARE, LONDON. W1A 1DY

View Document

12/07/9512 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/06/959 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

17/05/9517 May 1995 RETURN MADE UP TO 01/05/95; NO CHANGE OF MEMBERS

View Document

23/03/9523 March 1995 DIRECTOR RESIGNED

View Document

16/03/9516 March 1995 NEW DIRECTOR APPOINTED

View Document

27/05/9427 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

12/05/9412 May 1994 RETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS

View Document

01/11/931 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/938 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

03/06/933 June 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

12/02/9312 February 1993 LOCATION OF REGISTER OF MEMBERS

View Document

12/02/9312 February 1993 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

17/01/9317 January 1993 NEW DIRECTOR APPOINTED

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/922 December 1992 ADOPT MEM AND ARTS 25/11/92

View Document

02/12/922 December 1992 S252 DISP LAYING ACC 25/11/92

View Document

10/07/9210 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

02/06/922 June 1992 RETURN MADE UP TO 01/05/92; NO CHANGE OF MEMBERS

View Document

20/05/9120 May 1991 RETURN MADE UP TO 01/05/91; NO CHANGE OF MEMBERS

View Document

20/05/9120 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

24/10/9024 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

24/10/9024 October 1990 EXEMPTION FROM APPOINTING AUDITORS 15/10/90

View Document

11/05/9011 May 1990 RETURN MADE UP TO 02/05/90; FULL LIST OF MEMBERS

View Document

15/03/9015 March 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

21/12/8921 December 1989 REGISTERED OFFICE CHANGED ON 21/12/89 FROM: 140 WALES FARM ROAD, ACTON LONDON. W3 6XL

View Document

21/12/8921 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/8914 December 1989 DIRECTOR RESIGNED

View Document

06/10/896 October 1989 NEW DIRECTOR APPOINTED

View Document

02/10/892 October 1989 ADOPT MEM AND ARTS 250989

View Document

15/09/8915 September 1989 COMPANY NAME CHANGED LUXFAST LIMITED CERTIFICATE ISSUED ON 18/09/89

View Document

15/09/8915 September 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/09/89

View Document

13/09/8913 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/08/8922 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/8921 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/8921 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/08/8911 August 1989 REGISTERED OFFICE CHANGED ON 11/08/89 FROM: 236 GRAYS INN ROAD LONDON WC1X 8HB

View Document

30/11/8830 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/11/8830 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/8830 November 1988 REGISTERED OFFICE CHANGED ON 30/11/88 FROM: 2 BACHES STREET LONDON N1 6UB N1 6UB

View Document

25/11/8825 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/11/8825 November 1988 ALTER MEM AND ARTS 011188

View Document

28/10/8828 October 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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