UNILY GROUP LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Termination of appointment of Christopher Robert Jackman as a director on 2025-03-31

View Document

16/12/2416 December 2024 Register(s) moved to registered inspection location 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN

View Document

13/12/2413 December 2024 Register inspection address has been changed to 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

12/12/2412 December 2024 Change of details for Elysian Bidco Limited as a person with significant control on 2022-11-14

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

30/10/2330 October 2023 Termination of appointment of William David Saville as a director on 2023-09-21

View Document

20/10/2320 October 2023 Appointment of Mr Christopher Alan Ciauri as a director on 2023-09-21

View Document

23/09/2323 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

03/10/223 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

25/04/2225 April 2022 Memorandum and Articles of Association

View Document

25/04/2225 April 2022 Resolutions

View Document

12/04/2212 April 2022 Appointment of Mr Christopher Robert Jackman as a director on 2021-02-01

View Document

25/02/2225 February 2022 Withdrawal of a person with significant control statement on 2022-02-25

View Document

25/02/2225 February 2022 Notification of Elysian Bidco Limited as a person with significant control on 2022-02-01

View Document

23/02/2223 February 2022 Termination of appointment of Richard Charles Paterson as a director on 2022-02-01

View Document

23/02/2223 February 2022 Termination of appointment of John Claster Rosenberg as a director on 2022-02-01

View Document

23/02/2223 February 2022 Termination of appointment of Todd Maclean as a director on 2022-02-01

View Document

15/02/2215 February 2022 Statement of capital following an allotment of shares on 2022-02-01

View Document

14/02/2214 February 2022 Change of share class name or designation

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

10/02/2210 February 2022 Particulars of variation of rights attached to shares

View Document

10/02/2210 February 2022 Statement of capital following an allotment of shares on 2022-01-26

View Document

03/02/223 February 2022 Confirmation statement made on 2021-12-05 with updates

View Document

08/10/218 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

17/12/2017 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

30/01/2030 January 2020 NOTIFICATION OF PSC STATEMENT ON 30/01/2020

View Document

30/01/2030 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/01/2020

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

14/01/2014 January 2020 NOTIFICATION OF PSC STATEMENT ON 07/07/2019

View Document

13/01/2013 January 2020 CESSATION OF WILLIAM DAVID SAVILLE AS A PSC

View Document

13/01/2013 January 2020 CESSATION OF LOUISE SARAH JOANNE SAVILLE AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/11/1929 November 2019 15/11/19 STATEMENT OF CAPITAL GBP 1209.99

View Document

29/11/1929 November 2019 ADOPT ARTICLES 15/11/2019

View Document

09/10/199 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

15/08/1915 August 2019 SECOND FILED SH01 - 01/04/14 STATEMENT OF CAPITAL GBP 1000

View Document

12/07/1912 July 2019 SUB-DIVISION 28/03/14

View Document

02/07/192 July 2019 ADOPT ARTICLES 07/06/2019

View Document

01/07/191 July 2019 07/06/19 STATEMENT OF CAPITAL GBP 1047.08

View Document

01/07/191 July 2019 07/06/19 STATEMENT OF CAPITAL GBP 1148.41

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR JOHN CLASTER ROSENBERG

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED TODD MACLEAN

View Document

07/05/197 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088042090001

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

10/12/1810 December 2018 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

09/10/189 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

18/09/1718 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

18/07/1618 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

28/01/1628 January 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

12/11/1512 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088042090001

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM FIRST FLOOR THE MILL ABBEY MILL BUSINESS PARK EASHING GODALMING SURREY GU7 2QJ

View Document

05/09/155 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

16/01/1516 January 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

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

View Accounts

30/05/1430 May 2014 SUB-DIVISION 28/01/14

View Document

30/05/1430 May 2014 01/04/14 STATEMENT OF CAPITAL GBP 1000

View Document

21/05/1421 May 2014 COMPANY NAME CHANGED BRIGHT STARR NO.1 LIMITED CERTIFICATE ISSUED ON 21/05/14

View Document

21/05/1421 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/12/135 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