UNVEILED GROUP LTD

Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

25/05/2425 May 2024 Certificate of change of name

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-29 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/10/2319 October 2023 Micro company accounts made up to 2023-01-31

View Document

29/09/2329 September 2023 Change of details for Mrs Julia Kathryn Braime as a person with significant control on 2023-09-12

View Document

29/09/2329 September 2023 Director's details changed for Mrs Julia Kathryn Braime on 2023-09-12

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

22/09/2222 September 2022 Registered office address changed from Wood Grove 63 Westfield Road Tockwith York North Yorkshire YO26 7PY England to 2 Chestnut Avenue Wetherby LS22 6SG on 2022-09-22

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/03/2118 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/11/209 November 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN QUENTIN BRAIME / 30/08/2017

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA KATHRYN BRAIME / 30/08/2017

View Document

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM BRADGATE HOUSE WETHERBY ROAD BARDSEY LEEDS WEST YORKSHIRE LS17 9BB

View Document

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / MRS JULIA KATHRYN BRAIME / 30/08/2017

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN QUENTIN BRAIME / 30/08/2017

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR ALAN BRAIME

View Document

16/02/1616 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/02/1525 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/02/1414 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

05/02/135 February 2013 DIRECTOR APPOINTED MRS JULIA KATHRYN BRAIME

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

29/01/1329 January 2013 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