UNIQUE BUSINESS LINKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/11/2315 November 2023 Registered office address changed from 10 Bouverie Place London W2 1RB England to 45a Beauchamp Place London SW3 1NX on 2023-11-15

View Document

15/11/2315 November 2023 Registered office address changed from 16D Old Oak Common Lane London W3 7EL England to 10 Bouverie Place London W2 1RB on 2023-11-15

View Document

25/09/2325 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Registered office address changed from 20 Western Avenue London W3 7TZ England to 16D Old Oak Common Lane London W3 7EL on 2023-09-25

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

10/08/2310 August 2023 Termination of appointment of Musa Morina as a director on 2019-10-12

View Document

10/08/2310 August 2023 Appointment of Mr Ali Al Shra as a director on 2019-10-12

View Document

10/08/2310 August 2023 Cessation of Musa Morina as a person with significant control on 2019-10-12

View Document

10/08/2310 August 2023 Notification of Ali Al Shra as a person with significant control on 2019-10-12

View Document

28/05/2328 May 2023 Notification of Musa Morina as a person with significant control on 2019-10-12

View Document

28/05/2328 May 2023 Cessation of Ali Al Shra as a person with significant control on 2019-10-12

View Document

28/05/2328 May 2023 Termination of appointment of Ali Al Shra as a director on 2019-10-12

View Document

28/05/2328 May 2023 Appointment of Mr Musa Morina as a director on 2019-10-12

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/11/2216 November 2022 Certificate of change of name

View Document

15/11/2215 November 2022 Registered office address changed from 16 Old Oak Common Lane London W3 7EL England to 20 Western Avenue London W3 7TZ on 2022-11-15

View Document

12/10/2212 October 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

25/01/2125 January 2021 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/12/2020 December 2020 REGISTERED OFFICE CHANGED ON 20/12/2020 FROM 10 BOUVERIE LONDON W2 1RB UNITED KINGDOM

View Document

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / MR ALI AL-SHRA / 12/10/2019

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, SECRETARY ALI AL-SHRA

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI AL-SHRA / 12/10/2019

View Document

03/04/203 April 2020 PSC'S CHANGE OF PARTICULARS / MR ALI AL-SHRA / 15/10/2019

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

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

View Accounts

15/10/1915 October 2019 12/10/19 STATEMENT OF CAPITAL GBP 2

View Document

15/10/1915 October 2019 SECRETARY APPOINTED MR ALI AL-SHRA

View Document

15/10/1915 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI AL-SHRA

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR ALI AL-SHRA

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA UNITED KINGDOM

View Document

14/10/1914 October 2019 CESSATION OF CFS SECRETARIES LIMITED AS A PSC

View Document

14/10/1914 October 2019 CESSATION OF BRYAN THORNTON AS A PSC

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

04/12/184 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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