UNIQUE MARBLE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 Confirmation statement made on 2025-08-22 with no updates

View Document

03/02/253 February 2025 Amended total exemption full accounts made up to 2024-02-29

View Document

24/12/2424 December 2024 Change of details for Ms Alev Cigdem Adan Bajdaroglu as a person with significant control on 2024-12-23

View Document

23/12/2423 December 2024 Change of details for Ms Alev Cigdem Adan Bajdaroglu as a person with significant control on 2024-01-01

View Document

23/12/2423 December 2024 Director's details changed for Ms Alev Cigdem Adan Bajdaroglu on 2024-12-23

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-02-29

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

22/08/2322 August 2023 Change of details for Ms Alev Cigdem Adan as a person with significant control on 2023-08-22

View Document

22/08/2322 August 2023 Director's details changed for Ms Alev Cigdem Adan on 2023-08-22

View Document

08/08/238 August 2023 Registered office address changed from Demsa Accounts 278 Langham Road London N15 3NP England to Demsa Accounts 565 Green Lanes Haringey London N8 0RL on 2023-08-08

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

21/10/2121 October 2021 Director's details changed for Ms Alev Cigdem Adan on 2021-08-03

View Document

21/10/2121 October 2021 Change of details for Ms Alev Cigdem Adan as a person with significant control on 2021-08-03

View Document

21/10/2121 October 2021 Registered office address changed from 31 Grange Court Upper Park Loughton Essex IG10 4QY England to Demsa Accounts 278 Langham Road London N15 3NP on 2021-10-21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/11/196 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

19/06/1919 June 2019 DISS40 (DISS40(SOAD))

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

17/06/1917 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 1 KINGS AVENUE LONDON N21 3NA UNITED KINGDOM

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR GONCA POYRAZ

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MS ALEV CIGDEM ADAN

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEV CIGDEM ADAN

View Document

14/06/1814 June 2018 CESSATION OF GONCA DEMET POYRAZ AS A PSC

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

29/12/1729 December 2017 PREVSHO FROM 30/03/2017 TO 28/02/2017

View Document

05/07/175 July 2017 Annual accounts small company total exemption made up to 30 March 2016

View Document

08/04/178 April 2017 DISS40 (DISS40(SOAD))

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS GONCA DEMET POYRAZ / 26/03/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/02/1728 February 2017 FIRST GAZETTE

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 869 HIGH ROAD LONDON N12 8QA UNITED KINGDOM

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA

View Document

27/04/1627 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS GONCA DEMET POYRAZ / 25/03/2016

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 30 March 2015

View Document

08/05/158 May 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 30 March 2014

View Document

17/06/1417 June 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 March 2013

View Document

26/12/1326 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

19/04/1319 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

05/07/125 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/03/1226 March 2012 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