UNIQUE ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewLiquidators' statement of receipts and payments to 2025-06-19

View Document

27/08/2427 August 2024 Liquidators' statement of receipts and payments to 2024-06-19

View Document

01/06/241 June 2024 Resignation of a liquidator

View Document

04/08/234 August 2023 Establishment of creditors or liquidation committee

View Document

30/06/2330 June 2023 Registered office address changed from Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England to Langley House Park Road East Finchley London N2 8EY on 2023-06-30

View Document

26/06/2326 June 2023 Statement of affairs

View Document

26/06/2326 June 2023 Appointment of a voluntary liquidator

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Resolutions

View Document

07/01/227 January 2022 Change of details for Mr Paul Rose as a person with significant control on 2016-04-06

View Document

07/01/227 January 2022 Cessation of Paul Rose as a person with significant control on 2016-04-06

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-13 with updates

View Document

03/12/203 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL ROSE / 01/03/2020

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 4A KINGFISHER COURT, BRAMBLESIDE BELLBROOK BUSINESS PARK UCKFIELD EAST SUSSEX TN22 1QQ UNITED KINGDOM

View Document

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN ROSE / 01/03/2020

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL ROSE / 26/06/2019

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN ROSE / 26/06/2019

View Document

08/01/198 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/12/1828 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN ROSE / 21/10/2018

View Document

28/12/1828 December 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL ROSE / 21/10/2018

View Document

28/12/1828 December 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL ROSE / 28/11/2016

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

28/12/1828 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN ROSE / 28/11/2016

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ROSE

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN ROSE / 19/12/2016

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN ROSE / 03/03/2016

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM BELL WALK HOUSE HIGH STREET UCKFIELD TN22 5DQ

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/01/167 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

09/09/159 September 2015 SECOND FILING WITH MUD 13/12/14 FOR FORM AR01

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/12/1423 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 PREVEXT FROM 31/12/2013 TO 30/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR SLAWOMIR CHLEBEK

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/01/1323 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SLAWOMIR CHLEBEK / 12/12/2012

View Document

16/08/1216 August 2012 10/08/12 STATEMENT OF CAPITAL GBP 65100

View Document

09/05/129 May 2012 26/04/12 STATEMENT OF CAPITAL GBP 57100

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROSE / 15/03/2012

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

15/12/1115 December 2011 05/12/11 STATEMENT OF CAPITAL GBP 30100

View Document

15/12/1115 December 2011 09/12/11 STATEMENT OF CAPITAL GBP 45100

View Document

15/12/1115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SLAWOMIR CHLEBEK / 10/10/2011

View Document

06/09/116 September 2011 02/08/11 STATEMENT OF CAPITAL GBP 20100

View Document

13/12/1013 December 2010 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