UNIQUEQUICK LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Registered office address changed from Hilden Park House 79 Tonbridge Road Hildenborough Kent TN11 9BH to 4th Floor, Centre Block Central Court, Knoll Rise Orpington Kent BR6 0JA on 2025-04-29

View Document

28/04/2528 April 2025 Appointment of a voluntary liquidator

View Document

28/04/2528 April 2025 Resolutions

View Document

28/04/2528 April 2025 Statement of affairs

View Document

10/02/2510 February 2025 Cessation of Gary John Clark as a person with significant control on 2023-12-11

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

10/02/2510 February 2025 Notification of Luke Pearman as a person with significant control on 2025-02-07

View Document

10/02/2510 February 2025 Notification of Angela Dack as a person with significant control on 2025-02-07

View Document

26/09/2426 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

17/01/2417 January 2024 Termination of appointment of Gary John Clark as a director on 2023-12-11

View Document

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

View Accounts

27/09/2327 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

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

View Accounts

27/10/2227 October 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

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

View Accounts

23/12/2023 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

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

View Accounts

04/12/194 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

03/04/193 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS ANGELA DACK / 03/04/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/08/1528 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

13/03/1513 March 2015 SECRETARY'S CHANGE OF PARTICULARS / ANGELA OSTRIDGE / 13/03/2015

View Document

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

View Accounts

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/09/1417 September 2014 VARYING SHARE RIGHTS AND NAMES

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR LUKE PEARMAN

View Document

22/08/1422 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

22/08/1422 August 2014 SECRETARY'S CHANGE OF PARTICULARS / ANGELA OSTRIDGE / 27/05/2014

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/08/1323 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/08/1115 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/10/1026 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ANGELA OSTRIDGE / 01/07/2010

View Document

26/10/1026 October 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN CLARK / 01/03/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CLARK / 01/03/2010

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/06/0911 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/08/0811 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/08/0710 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/08/0516 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/09/0429 September 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 NEW SECRETARY APPOINTED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/06/0410 June 2004 SECRETARY RESIGNED

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/03/0417 March 2004 £ IC 43000/27950 02/03/04 £ SR 15050@1=15050

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

16/08/0316 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/07/0330 July 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/09/029 September 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/08/0128 August 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 SECRETARY RESIGNED

View Document

20/02/0120 February 2001 NEW SECRETARY APPOINTED

View Document

24/08/0024 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/08/0014 August 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/08/995 August 1999 RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/08/9813 August 1998 RETURN MADE UP TO 07/08/98; NO CHANGE OF MEMBERS

View Document

19/11/9719 November 1997 NEW DIRECTOR APPOINTED

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/10/972 October 1997 RETURN MADE UP TO 07/08/97; NO CHANGE OF MEMBERS

View Document

03/11/963 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

23/10/9623 October 1996 RETURN MADE UP TO 07/08/96; FULL LIST OF MEMBERS

View Document

19/09/9619 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9521 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/08/9522 August 1995 RETURN MADE UP TO 07/08/95; NO CHANGE OF MEMBERS

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

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

View Document

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

View Document

11/11/9411 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9411 November 1994 RETURN MADE UP TO 07/08/94; NO CHANGE OF MEMBERS

View Document

06/06/946 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/11/937 November 1993 NEW DIRECTOR APPOINTED

View Document

21/09/9321 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/08/9326 August 1993 NEW DIRECTOR APPOINTED

View Document

26/08/9326 August 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/08/9326 August 1993 RETURN MADE UP TO 07/08/93; FULL LIST OF MEMBERS

View Document

11/03/9311 March 1993 NC INC ALREADY ADJUSTED 31/12/92

View Document

11/03/9311 March 1993 £ NC 1000/100000 31/12

View Document

10/01/9310 January 1993 RETURN MADE UP TO 07/08/92; NO CHANGE OF MEMBERS

View Document

08/07/928 July 1992 REGISTERED OFFICE CHANGED ON 08/07/92 FROM: 7 CANNON LANE TONBRIDGE KENT TN9 1PP

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/08/9120 August 1991 RETURN MADE UP TO 07/08/91; FULL LIST OF MEMBERS

View Document

20/05/9120 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9112 May 1991 NEW DIRECTOR APPOINTED

View Document

22/03/9122 March 1991 REGISTERED OFFICE CHANGED ON 22/03/91 FROM: EAST LODGE WATER LANE WEST PECKHAM KENT ME18 5JS

View Document

14/03/9114 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/03/9114 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/9114 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9122 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/9113 January 1991 REGISTERED OFFICE CHANGED ON 13/01/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

03/01/913 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/9018 December 1990 ALTER MEM AND ARTS 06/11/90

View Document

18/12/9018 December 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/907 August 1990 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