YUNIQUE ASSET MANAGEMENT LTD

Company Documents

DateDescription
10/06/2510 June 2025 NewCompulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 NewCompulsory strike-off action has been suspended

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

21/03/2521 March 2025 Registered office address changed to PO Box 4385, 13365436 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-21

View Document

03/12/243 December 2024 Notification of Manuel Alvarez as a person with significant control on 2024-11-28

View Document

03/12/243 December 2024 Termination of appointment of Alberto Morici as a director on 2024-11-28

View Document

03/12/243 December 2024 Cessation of Alberto Morici as a person with significant control on 2024-11-28

View Document

03/12/243 December 2024 Appointment of Mr. Jose Miguel Artiles as a director on 2024-11-28

View Document

31/07/2431 July 2024 Registered office address changed from 15 Maiden Lane 3 Floor, Covent Garden London London WC2E 7NG United Kingdom to 124 City Road London EC1V 2NX on 2024-07-31

View Document

30/07/2430 July 2024 Compulsory strike-off action has been discontinued

View Document

27/07/2427 July 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

06/06/236 June 2023 Notification of Alberto Morici as a person with significant control on 2023-06-06

View Document

06/06/236 June 2023 Cessation of Gabino Serrano as a person with significant control on 2023-06-06

View Document

06/06/236 June 2023 Appointment of Mr. Alberto Morici as a director on 2023-06-06

View Document

06/06/236 June 2023 Registered office address changed from 65-66 Queen Street North Side London London EC4R 1EB United Kingdom to 15 Maiden Lane 3 Floor, Covent Garden London London WC2E 7NG on 2023-06-06

View Document

06/06/236 June 2023 Termination of appointment of Gabino Serrano as a director on 2023-06-06

View Document

03/05/233 May 2023 Certificate of change of name

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

02/05/232 May 2023 Appointment of Mr. Gabino Serrano as a director on 2023-04-19

View Document

02/05/232 May 2023 Notification of Gabino Serrano as a person with significant control on 2023-04-19

View Document

02/05/232 May 2023 Cessation of Mihajlo Stosic as a person with significant control on 2023-04-19

View Document

02/05/232 May 2023 Cessation of Danilo Stosic as a person with significant control on 2023-04-19

View Document

02/05/232 May 2023 Cessation of Mina Stosic as a person with significant control on 2023-04-19

View Document

02/05/232 May 2023 Termination of appointment of Danilo Stosic as a director on 2023-04-19

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/04/237 April 2023 Registered office address changed from 15 Maiden Lane 3 Floor Covent Gardens London WC2E 7NG to 65-66 Queen Street North Side London London EC4R 1EB on 2023-04-07

View Document

21/12/2221 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2129 April 2021 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