WE ARE THE UNCOMMON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Resolutions

View Document

11/03/2511 March 2025 Statement of capital following an allotment of shares on 2025-03-11

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-08 with updates

View Document

30/10/2430 October 2024 Registration of charge 109601740001, created on 2024-10-29

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Registered office address changed from 92 Hoxton Street London N1 6LP England to 42 Tavistock Street Suite 201 London WC2E 7PB on 2024-05-28

View Document

11/03/2411 March 2024 Statement of capital following an allotment of shares on 2024-02-28

View Document

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

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-10-08 with updates

View Document

10/11/2310 November 2023 Change of details for Mr Henry Connell as a person with significant control on 2023-03-29

View Document

10/11/2310 November 2023 Director's details changed for Mr Henry Connell on 2023-03-29

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Resolutions

View Document

14/03/2314 March 2023 Statement of capital following an allotment of shares on 2023-02-28

View Document

16/01/2316 January 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-10-08 with updates

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

06/04/226 April 2022 Statement of capital following an allotment of shares on 2022-04-05

View Document

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

View Accounts

28/10/2128 October 2021 Registered office address changed from 12 Sunbury Workshops 1 Swanfield Street Unit 12 London E2 7LF England to 92 Hoxton Street London N1 6LP on 2021-10-28

View Document

28/10/2128 October 2021 Micro company accounts made up to 2020-12-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

25/07/2125 July 2021 Memorandum and Articles of Association

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

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

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

05/11/195 November 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/09/2019

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

19/09/1919 September 2019 01/08/19 STATEMENT OF CAPITAL GBP 1.145

View Document

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / MR HENRY CONNELL / 01/08/2019

View Document

11/06/1911 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

02/04/192 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM COMMERCIAL HOUSE COMMERCIAL STREET SHEFFIELD S1 2AT UNITED KINGDOM

View Document

17/12/1817 December 2018 28/11/18 STATEMENT OF CAPITAL GBP 1.05

View Document

10/12/1810 December 2018 SUB-DIVISION 28/11/18

View Document

07/12/187 December 2018 ADOPT ARTICLES 28/11/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

29/09/1729 September 2017 COMPANY NAME CHANGED HLWKH 650 LIMITED CERTIFICATE ISSUED ON 29/09/17

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MR HENRY CONNELL

View Document

29/09/1729 September 2017 CESSATION OF HLW KEEBLE HAWSON LLP AS A PSC

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY CONNELL

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER DYSON

View Document

28/09/1728 September 2017 ADOPT ARTICLES 20/09/2017

View Document

13/09/1713 September 2017 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