UNIQUE WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

06/08/246 August 2024 Application to strike the company off the register

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

20/05/2420 May 2024 Registered office address changed from PO Box PO Box 978 Sidings Court Sidings Court Lakeside Doncaster DN4 5NU England to C/O Kingswood Allotts Limited Sidings Court Lakeside Doncaster DN4 5NU on 2024-05-20

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

03/05/233 May 2023 Registered office address changed from The Old Grammar School 13 Moorgate Road Rotherham South Yorkshire S60 2EN England to PO Box PO Box 978 Sidings Court Sidings Court Lakeside Doncaster DN4 5NU on 2023-05-03

View Document

20/04/2320 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

01/06/201 June 2020 CESSATION OF LAURAINE HUGHES AS A PSC

View Document

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR LAURAINE HUGHES

View Document

03/12/183 December 2018 PSC'S CHANGE OF PARTICULARS / MRS RUTH LEESON / 03/12/2018

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH LEESON / 03/12/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM ELSMORE HOUSE 14A THE GREEN ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1JU

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ANTHONY CHIPPENDALE / 30/05/2017

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

13/06/1713 June 2017 SECRETARY'S CHANGE OF PARTICULARS / RUTH LEESON / 30/05/2017

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS LAURAINE HUGHES / 30/05/2017

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH LEESON / 30/05/2017

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH LEESON / 01/05/2016

View Document

01/07/161 July 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

01/07/161 July 2016 SECRETARY'S CHANGE OF PARTICULARS / RUTH LEESON / 01/05/2016

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CHIPPENDALE / 01/05/2016

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS LAURAINE HUGHES / 01/05/2016

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/07/1523 July 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/06/142 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/09/1323 September 2013 PREVEXT FROM 31/05/2013 TO 31/07/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/07/1325 July 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/07/1325 July 2013 25/07/13 STATEMENT OF CAPITAL GBP 3

View Document

25/07/1325 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

20/06/1320 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARY PETTIT

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARY PETTIT

View Document

01/08/121 August 2012 COMPANY NAME CHANGED UNIQUE WEALTH MANGEMENT LIMITED CERTIFICATE ISSUED ON 01/08/12

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRAIN CHIPPENDALE / 05/07/2012

View Document

24/07/1224 July 2012 CHANGE OF NAME 16/07/2012

View Document

20/07/1220 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARY TERESA PETTIT / 06/07/2012

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARY TERESA PETIT / 12/07/2012

View Document

30/05/1230 May 2012 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