UNIQUEHELP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

31/01/2531 January 2025 Full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Full accounts made up to 2023-04-30

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

08/08/238 August 2023 Satisfaction of charge 12 in full

View Document

08/08/238 August 2023 Satisfaction of charge 022004890019 in full

View Document

08/08/238 August 2023 Satisfaction of charge 022004890020 in full

View Document

08/08/238 August 2023 Satisfaction of charge 022004890018 in full

View Document

31/01/2331 January 2023 Full accounts made up to 2022-04-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

28/04/2228 April 2022 Full accounts made up to 2021-04-30

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 FULL ACCOUNTS MADE UP TO 30/04/20

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

11/03/2111 March 2021 APPOINTMENT TERMINATED, DIRECTOR ALAN BURNS

View Document

03/03/213 March 2021 DIRECTOR APPOINTED MR ALAN JAMES BURNS

View Document

03/03/213 March 2021 DIRECTOR APPOINTED MS ALEXANDRA THURLBY

View Document

03/03/213 March 2021 DIRECTOR APPOINTED DR CHARLES NICHOLAS RAJAKANTHAN

View Document

03/02/213 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KANAGARATNAM RAJAKANTHAN / 03/02/2021

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

30/01/2030 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/01/1928 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

07/02/187 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

03/10/173 October 2017 AUDITOR'S RESIGNATION

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

01/03/171 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

01/03/171 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

01/03/171 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

01/03/171 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

01/03/171 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

07/02/177 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

06/02/176 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 022004890019

View Document

06/02/176 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 022004890018

View Document

06/02/176 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 022004890020

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KANAGARATNAM RAJAKANTHAN / 01/01/2016

View Document

03/03/163 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

08/02/168 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

02/03/152 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

02/02/152 February 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/14

View Document

30/12/1430 December 2014 APPOINTMENT TERMINATED, DIRECTOR SORNALINGAM MANI

View Document

01/05/141 May 2014 SECTION 519

View Document

11/04/1411 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, SECRETARY DONATA RAJAKANTHAN

View Document

05/02/145 February 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13

View Document

12/03/1312 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

30/01/1330 January 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KANAGARATNAM RAJAKANTHAN / 26/03/2012

View Document

29/03/1229 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS DONATA CHRISTINE RAJAKANTHAN / 26/03/2012

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED MR SORNALINGAM MANI

View Document

29/03/1229 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM HEAD OFFICE DALE MOUNT DALE ROAD SOUTHFLEET KENT DA13 9NX

View Document

02/02/122 February 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11

View Document

22/03/1122 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

04/02/114 February 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10

View Document

04/01/114 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

04/01/114 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

04/01/114 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

04/01/114 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

04/01/114 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

04/01/114 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

24/12/1024 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

24/12/1024 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

24/12/1024 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

24/12/1024 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

24/12/1024 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

04/03/104 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

22/04/0922 April 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

05/03/095 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

08/04/088 April 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 ACC. REF. DATE SHORTENED FROM 19/05/06 TO 30/04/06

View Document

01/06/061 June 2006 FULL ACCOUNTS MADE UP TO 19/05/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 REGISTERED OFFICE CHANGED ON 29/11/05 FROM: FOUR OAKS 12 PARK AVENUE FARNBOROUGH PARK ORPINGTON KENT BR 6 8LL

View Document

09/09/059 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0523 June 2005 SECRETARY RESIGNED

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 NEW SECRETARY APPOINTED

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 BOARD MEMORANDUM

View Document

13/06/0513 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/06/0513 June 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 19/05/05

View Document

13/06/0513 June 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/06/0513 June 2005 REGISTERED OFFICE CHANGED ON 13/06/05 FROM: HARBLEDOWN LODGE UPPER HARBLEDOWN CANTERBURY KENT CT2 9AP

View Document

21/05/0521 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0524 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 FULL ACCOUNTS MADE UP TO 28/02/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

07/03/017 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

24/03/0024 March 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

23/03/0023 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/993 March 1999 NC INC ALREADY ADJUSTED 10/02/99

View Document

03/03/993 March 1999 £ NC 1000/100000 10/02

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

21/04/9821 April 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

03/04/983 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9811 February 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

07/03/977 March 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/975 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/975 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/975 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/01/972 January 1997 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

31/05/9631 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9631 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9629 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9614 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/966 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

02/03/952 March 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/12/9422 December 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

10/03/9410 March 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

12/10/9312 October 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

15/04/9315 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9315 April 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

26/10/9226 October 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

18/05/9218 May 1992 REGISTERED OFFICE CHANGED ON 18/05/92 FROM: LEWIS ALKIN & CO AMP HOUSE, 2 CYPRUS ROAD REGENTS PARK ROAD LONDON N3 3RY

View Document

18/05/9218 May 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

18/05/9218 May 1992 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/9218 May 1992 REGISTERED OFFICE CHANGED ON 18/05/92

View Document

09/12/919 December 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

19/06/9119 June 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

28/03/9128 March 1991 DIRECTOR RESIGNED

View Document

28/03/9128 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/11/9028 November 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

11/06/9011 June 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

15/08/8915 August 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

25/07/8925 July 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

14/10/8814 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/8814 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/8821 April 1988 WD 15/03/88 PD 31/01/88--------- £ SI 2@1

View Document

18/03/8818 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

14/03/8814 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/8814 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/888 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/8817 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/8817 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/02/8817 February 1988 REGISTERED OFFICE CHANGED ON 17/02/88 FROM: 2 BACHES ST LONDON N1 6UB

View Document

04/02/884 February 1988 ALTER MEM AND ARTS 221287

View Document

30/11/8730 November 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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