UNIQ DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

01/05/251 May 2025 Director's details changed for Mr Anthony John Verrall on 2025-01-17

View Document

01/05/251 May 2025 Change of details for Mrs Laura Verrall as a person with significant control on 2025-01-17

View Document

01/05/251 May 2025 Director's details changed for Mrs Laura Verrall on 2025-01-17

View Document

01/05/251 May 2025 Change of details for Mr Anthony John Verrall as a person with significant control on 2025-01-17

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-16 with updates

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/10/1929 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA RIMAVICIUTE / 01/07/2019

View Document

15/07/1915 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA RIMAVICIUTE / 01/07/2019

View Document

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / MRS LAURA RIMAVICIUTE / 01/07/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/08/182 August 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY JOHN VERRALL / 01/07/2018

View Document

02/08/182 August 2018 PSC'S CHANGE OF PARTICULARS / MRS LAURA RIMAVICIUTE / 01/07/2018

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

18/06/1818 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

26/07/1726 July 2017 PSC'S CHANGE OF PARTICULARS / MRS LAURA VERRALL / 02/02/2017

View Document

27/06/1727 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA VERRALL / 02/02/2017

View Document

02/02/172 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA VERRALL / 02/02/2017

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

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

View Document

30/07/1530 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/07/1425 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

25/07/1425 July 2014 30/09/13 STATEMENT OF CAPITAL GBP 2

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/09/1326 September 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED MRS LAURA VERRALL

View Document

16/07/1216 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

19/05/1219 May 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

20/04/1220 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS LAURA RIMAVICIUTE / 31/08/2011

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR ALEC WEIGHT

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED MR ANTHONY VERRALL

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, SECRETARY DAWN WEIGHT

View Document

21/12/1121 December 2011 SECRETARY APPOINTED MISS LAURA RIMAVICIUTE

View Document

18/04/1118 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC CHARLES WEIGHT / 22/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 22/03/08; NO CHANGE OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/11/077 November 2007 NEW SECRETARY APPOINTED

View Document

07/11/077 November 2007 SECRETARY RESIGNED

View Document

07/11/077 November 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 FIRST GAZETTE

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 NEW SECRETARY APPOINTED

View Document

12/05/0612 May 2006 REGISTERED OFFICE CHANGED ON 12/05/06 FROM: 1 DUNDERDALE STREET, LONGRIDGE PRESTON LANCASHIRE PR3 3WB

View Document

28/03/0628 March 2006 SECRETARY RESIGNED

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 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