UNIQUE EVENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Registered office address changed from 2 Commercial Street First Floor Edinburgh EH6 6JA Scotland to Unit 1 (38A) West Shore Trading Estate West Shore Road Edinburgh EH5 1QF on 2025-07-21

View Document

21/07/2521 July 2025 Confirmation statement made on 2025-06-26 with no updates

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

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

View Accounts

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

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

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

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

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

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

View Accounts

24/01/1924 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM GLADSTONE HOUSE 6A MILL LANE, LEITH EDINBURGH LOTHIAN EH6 6TJ

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENNY DOUGHERTY

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

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

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/08/162 August 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, SECRETARY PETER IRVINE

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR ALAN THOMSON

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MS LESLEY SANGSTER DOUGHERTY

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR PETER IRVINE

View Document

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

View Accounts

07/07/157 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

15/08/1415 August 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WRIGHT

View Document

07/08/147 August 2014 30/10/13 STATEMENT OF CAPITAL GBP 2

View Document

07/08/147 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/10/1310 October 2013 PURCHASE CONTRACT APPROVED 01/10/2013

View Document

12/08/1312 August 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/07/1223 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/07/1111 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/07/1024 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 17-23 CALTON ROAD EDINBURGH LOTHIAN EH8 8DL

View Document

06/07/076 July 2007 RETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/03/02

View Document

13/12/0113 December 2001 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02

View Document

19/10/0119 October 2001 RECLASS OF SHARES 12/10/01

View Document

03/10/013 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

19/06/0119 June 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

30/06/0030 June 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

23/07/9823 July 1998 RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

23/06/9723 June 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

04/10/964 October 1996 REGISTERED OFFICE CHANGED ON 04/10/96 FROM: THE LOFT 25 GREENSIDE PLACE EDINBURGH EH1 3AA

View Document

19/09/9619 September 1996 RETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS

View Document

01/08/961 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

18/08/9518 August 1995 RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS

View Document

27/07/9527 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/10/9410 October 1994 DIRECTOR RESIGNED

View Document

10/10/9410 October 1994

View Document

21/09/9421 September 1994 RETURN MADE UP TO 28/06/94; FULL LIST OF MEMBERS

View Document

21/09/9421 September 1994

View Document

01/08/941 August 1994 Accounts made up to 1993-09-30

View Document

01/08/941 August 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

28/06/9328 June 1993 RETURN MADE UP TO 28/06/93; NO CHANGE OF MEMBERS

View Document

28/06/9328 June 1993

View Document

22/06/9322 June 1993 Accounts made up to 1992-09-30

View Document

22/06/9322 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

22/09/9222 September 1992 RETURN MADE UP TO 28/06/92; FULL LIST OF MEMBERS

View Document

22/09/9222 September 1992

View Document

13/08/9113 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/9113 August 1991

View Document

30/07/9130 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

30/07/9130 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/9130 July 1991 NEW DIRECTOR APPOINTED

View Document

30/07/9130 July 1991

View Document

30/07/9130 July 1991 REGISTERED OFFICE CHANGED ON 30/07/91 FROM: ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH EH4 2HG

View Document

30/07/9130 July 1991

View Document

30/07/9130 July 1991

View Document

28/06/9128 June 1991 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