UNIQUE CONSTRUERE LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Cessation of Myank Malik as a person with significant control on 2024-09-02

View Document

27/02/2527 February 2025 Termination of appointment of Myank Malik as a director on 2024-09-02

View Document

27/02/2527 February 2025 Notification of Kiran Malik as a person with significant control on 2024-09-02

View Document

27/02/2527 February 2025 Appointment of Mrs Kiran Malik as a director on 2024-09-02

View Document

22/02/2522 February 2025 Confirmation statement made on 2025-02-22 with updates

View Document

17/02/2517 February 2025 Appointment of Mr Myank Malik as a director on 2024-09-02

View Document

17/02/2517 February 2025 Termination of appointment of Martin Csiszar as a director on 2024-09-02

View Document

17/02/2517 February 2025 Cessation of Martin Csiszar as a person with significant control on 2024-09-02

View Document

17/02/2517 February 2025 Notification of Myank Malik as a person with significant control on 2024-09-02

View Document

04/01/254 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

04/01/254 January 2025 Total exemption full accounts made up to 2023-01-31

View Document

28/12/2428 December 2024 Compulsory strike-off action has been discontinued

View Document

28/12/2428 December 2024 Compulsory strike-off action has been discontinued

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-12-27 with updates

View Document

27/12/2427 December 2024 Certificate of change of name

View Document

23/12/2423 December 2024 Cessation of Ellie Louise Morvan as a person with significant control on 2024-09-01

View Document

23/12/2423 December 2024 Notification of Martin Csiszar as a person with significant control on 2024-09-01

View Document

23/12/2423 December 2024 Registered office address changed from 2 King Street Cleckheaton BD19 3JX England to 218 Manningham Lane Bradford BD8 7DT on 2024-12-23

View Document

23/12/2423 December 2024 Termination of appointment of Ellie Louise Morvan as a director on 2024-09-01

View Document

23/12/2423 December 2024 Appointment of Mr Martin Csiszar as a director on 2024-09-01

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

25/07/2425 July 2024 Compulsory strike-off action has been suspended

View Document

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

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

08/01/248 January 2024 Appointment of Miss Ellie Louise Morvan as a director on 2023-11-01

View Document

08/01/248 January 2024 Notification of Ellie Louise Morvan as a person with significant control on 2023-11-01

View Document

08/01/248 January 2024 Cessation of Jencine Cydney Allsop as a person with significant control on 2023-11-01

View Document

08/01/248 January 2024 Termination of appointment of Jencine Cydney Allsop as a director on 2023-11-01

View Document

26/12/2326 December 2023 Notification of Jencine Cydney Allsop as a person with significant control on 2023-11-01

View Document

26/12/2326 December 2023 Cessation of Louise Marie Hibbert as a person with significant control on 2023-11-01

View Document

26/12/2326 December 2023 Appointment of Miss Jencine Cydney Allsop as a director on 2023-11-01

View Document

26/12/2326 December 2023 Confirmation statement made on 2023-12-26 with updates

View Document

26/12/2326 December 2023 Termination of appointment of Louise Marie Hibbert as a director on 2023-11-01

View Document

26/12/2326 December 2023 Registered office address changed from 37 Bradford Road Cleckheaton BD19 3JN England to 2 King Street Cleckheaton BD19 3JX on 2023-12-26

View Document

19/10/2319 October 2023 Termination of appointment of Ventsislav Stoyanov as a director on 2023-09-01

View Document

14/08/2314 August 2023 Appointment of Mr Ventsislav Stoyanov as a director on 2023-04-01

View Document

12/08/2312 August 2023 Notification of Louise Marie Hibbert as a person with significant control on 2023-04-01

View Document

12/08/2312 August 2023 Appointment of Miss Louise Marie Hibbert as a director on 2023-04-01

View Document

12/08/2312 August 2023 Termination of appointment of Ventsislav Stoyanov as a director on 2023-04-01

View Document

12/08/2312 August 2023 Confirmation statement made on 2023-08-12 with updates

View Document

12/08/2312 August 2023 Cessation of Muhammad Zahid as a person with significant control on 2023-04-01

View Document

10/08/2310 August 2023 Registered office address changed from Unit 3 Mulgrave Street Bradford BD3 9SE England to 37 Bradford Road Cleckheaton BD19 3JN on 2023-08-10

View Document

25/05/2325 May 2023 Compulsory strike-off action has been discontinued

View Document

25/05/2325 May 2023 Compulsory strike-off action has been discontinued

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-01-31

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

23/11/2223 November 2022 Appointment of Mr Ventsislav Stoyanov as a director on 2022-05-13

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

23/11/2223 November 2022 Registered office address changed from 149 Yews Hill Road Huddersfield HD1 3SP England to Unit 3 Mulgrave Street Bradford BD3 9SE on 2022-11-23

View Document

23/11/2223 November 2022 Termination of appointment of Muhammad Zahid as a director on 2022-05-13

View Document

20/05/2220 May 2022 Registered office address changed from Unit 3 Mulgrave Street Bradford West Yorkshire BD3 9SE to 149 Yews Hill Road Huddersfield HD1 3SP on 2022-05-20

View Document

13/05/2213 May 2022 Cessation of Shahid Mirza as a person with significant control on 2022-05-13

View Document

13/05/2213 May 2022 Notification of Ventsislav Stoyanov as a person with significant control on 2022-05-13

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with updates

View Document

13/05/2213 May 2022 Termination of appointment of Shahid Mirza as a director on 2022-05-13

View Document

13/05/2213 May 2022 Appointment of Mr Ventsislav Stoyanov as a director on 2022-05-13

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

02/02/222 February 2022 Certificate of change of name

View Document

01/02/221 February 2022 Registered office address changed from PO Box 4385 11764306: Companies House Default Address Cardiff CF14 8LH to Unit 3 Mulgrave Street Bradford West Yorkshire BD3 9SE on 2022-02-01

View Document

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

View Accounts

08/12/218 December 2021 Notification of Imran Parvez as a person with significant control on 2021-09-01

View Document

08/12/218 December 2021 Cessation of Shahid Mirza as a person with significant control on 2021-09-01

View Document

08/12/218 December 2021 Termination of appointment of Shahid Mirza as a director on 2021-09-01

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

08/12/218 December 2021 Appointment of Mr Imran Parvez as a director on 2021-09-01

View Document

01/12/211 December 2021 Register inspection address has been changed to 11 Listerhills Science Park Bradford BD7 1HR

View Document

11/02/2111 February 2021 REGISTERED OFFICE CHANGED ON 11/02/2021 FROM UNIT 3 MULGRAVE STREET BRADFORD BD3 9SE ENGLAND

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES

View Document

10/02/2110 February 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

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

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHID MIRZA RASHID / 01/02/2019

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / MR SHAHID MIRZA RASHID / 01/02/2019

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM 479 CLECKHEATON ROAD LOW MOOR BRADFORD BD12 0HS ENGLAND

View Document

14/01/1914 January 2019 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