UNRULY E-LIQUID LTD

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

23/12/2423 December 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

26/03/2426 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

29/09/2329 September 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

29/03/2329 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

31/01/2331 January 2023 Registered office address changed from C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG United Kingdom to C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 2023-01-31

View Document

15/12/2215 December 2022 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

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Registered office address changed from 3rd Floor, 5 Chancery Lane London WC2A 1LG England to C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG on 2021-10-01

View Document

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

View Accounts

03/12/203 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 REGISTERED OFFICE CHANGED ON 19/11/2020 FROM 4TH FLOOR, EAST WING, CHANCERY HOUSE 53-64 CHANCERY LANE LONDON WC2A 1QS ENGLAND

View Document

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

View Accounts

13/03/2013 March 2020 PSC'S CHANGE OF PARTICULARS / MR SCOTT LOUIS ROZARIO / 05/03/2020

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT LOUIS ROZARIO / 05/03/2020

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

21/11/1921 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM FORT BRIDGEWOOD MAIDSTONE ROAD ROCHESTER KENT ME1 3DQ UNITED KINGDOM

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

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

View Accounts

08/03/188 March 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