UNRVLD LTD

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

23/05/2423 May 2024 Termination of appointment of James Bearne as a director on 2024-05-22

View Document

23/05/2423 May 2024 Termination of appointment of Andrew Ferries as a director on 2024-05-22

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

12/01/2412 January 2024 Full accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Change of details for Cobra Holdco Limited as a person with significant control on 2022-07-20

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-09 with updates

View Document

23/11/2223 November 2022 Full accounts made up to 2022-03-31

View Document

02/02/222 February 2022 Registration of charge 037499870007, created on 2022-02-01

View Document

01/02/221 February 2022 Satisfaction of charge 037499870005 in full

View Document

13/10/2113 October 2021 Accounts for a small company made up to 2021-03-31

View Document

27/08/2027 August 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

27/08/2027 August 2020 16/07/20 STATEMENT OF CAPITAL GBP 18235

View Document

18/08/2018 August 2020 ADOPT ARTICLES 29/07/2020

View Document

18/08/2018 August 2020 ARTICLES OF ASSOCIATION

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHORT

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, SECRETARY RHIAN SHORT

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR RHIAN SHORT

View Document

05/08/205 August 2020 29/07/20 STATEMENT OF CAPITAL GBP 19145

View Document

05/08/205 August 2020 CESSATION OF CHRISTOPHER JOHN SHORT AS A PSC

View Document

05/08/205 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COBRA HOLDCO LIMITED

View Document

03/08/203 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 037499870005

View Document

31/07/2031 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 037499870004

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHNSON

View Document

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FERRIES / 01/06/2019

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

05/02/205 February 2020 SUB-DIVISION 02/12/19

View Document

20/01/2020 January 2020 ADOPT ARTICLES 02/12/2019

View Document

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 16/09/19 STATEMENT OF CAPITAL GBP 19005

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR ANDREW FERRIES

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

06/12/186 December 2018 01/11/18 STATEMENT OF CAPITAL GBP 18235

View Document

06/12/186 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR JAMES BEARNE

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MORGAN

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

14/08/1714 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

12/05/1712 May 2017 09/04/17 STATEMENT OF CAPITAL GBP 19290

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SHORT / 20/04/2017

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MICHAEL JOHN BERRY / 20/04/2017

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/09/162 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI SAIGAR / 01/09/2016

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MR ROBERT CRAIG JOHNSON

View Document

03/05/163 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM QUEBEC HOUSE COWBRIDGE ROAD EAST CARDIFF CF11 9AB

View Document

28/04/1528 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / RHIAN SHORT / 14/07/2014

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED MR ALI SAIGAR

View Document

26/09/1426 September 2014 SECRETARY'S CHANGE OF PARTICULARS / RHIAN SHORT / 14/07/2014

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SHORT / 14/07/2014

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/05/146 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MR DANIEL MICHAEL JOHN BERRY

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / RHIAN SHORT / 09/04/2013

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MR BENJAMIN MADOC MORGAN

View Document

15/04/1315 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SHORT / 09/04/2013

View Document

01/03/131 March 2013 ADOPT ARTICLES 23/11/2012

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/05/128 May 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

30/11/1130 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/04/1127 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR REBECCA GRIFFITHS

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA KATE GRIFFITHS / 05/09/2009

View Document

08/06/108 June 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED REBECCA KATE GRIFFITHS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/074 May 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/05/062 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0610 April 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/04/0610 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0610 April 2006 £ SR 3001@1 09/01/03

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/12/0512 December 2005 ML28 TO REP FULL ACTS WITH ABBRE

View Document

16/11/0516 November 2005 ABBREV ACCTS TO REPLACE FULL ACC

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM: IMPERIAL HOUSE IMPERIAL SCIENCE PARK NEWPORT SOUTH WALES NP10 8UH

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/01/0412 January 2004 NC INC ALREADY ADJUSTED 07/11/03

View Document

12/01/0412 January 2004 £ NC 10000/100000 07/11

View Document

10/11/0310 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 NEW SECRETARY APPOINTED

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/12/0218 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 REGISTERED OFFICE CHANGED ON 24/09/02 FROM: TIVERTON CHAMBERS LION STREET ABERGAVENNY GWENT NP7 5PN

View Document

05/04/025 April 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/017 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/11/015 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/015 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/012 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0126 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0114 April 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

23/11/0023 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/04/0012 April 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0010 April 2000 REGISTERED OFFICE CHANGED ON 10/04/00 FROM: 14 CROSS STREET ABERGAVENNY GWENT NP7 5EH

View Document

18/04/9918 April 1999 NC INC ALREADY ADJUSTED 12/04/99

View Document

18/04/9918 April 1999 £ NC 1000/10000 12/04/99

View Document

15/04/9915 April 1999 REGISTERED OFFICE CHANGED ON 15/04/99 FROM: 82 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/9915 April 1999 NEW DIRECTOR APPOINTED

View Document

15/04/9915 April 1999 SECRETARY RESIGNED

View Document

09/04/999 April 1999 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