Download leads from Nexok and grow your business. Find out more

Unicook Ltd

Documents

Total Documents100
Total Pages524

Filing History

27 April 2023Statement of capital following an allotment of shares on 3 April 2023
  • GBP 204
14 April 2023Total exemption full accounts made up to 30 June 2022
17 November 2022Secretary's details changed for Peter John Holland on 31 October 2022
17 November 2022Director's details changed for Peter John Holland on 31 October 2022
17 November 2022Confirmation statement made on 3 November 2022 with no updates
29 June 2022Total exemption full accounts made up to 30 June 2021
31 January 2022Director's details changed for Mr Guy Philip Holland on 21 September 2018
30 January 2022Secretary's details changed for Peter John Holland on 31 August 2018
10 November 2021Confirmation statement made on 3 November 2021 with updates
30 March 2021Total exemption full accounts made up to 30 June 2020
19 January 2021Statement of capital following an allotment of shares on 19 January 2021
  • GBP 200
19 November 2020Confirmation statement made on 3 November 2020 with no updates
10 July 2020Director's details changed for Peter John Holland on 31 August 2018
25 June 2020Confirmation statement made on 22 June 2020 with no updates
27 March 2020Total exemption full accounts made up to 30 June 2019
25 June 2019Confirmation statement made on 22 June 2019 with updates
4 April 2019Total exemption full accounts made up to 30 June 2018
27 June 2018Confirmation statement made on 22 June 2018 with updates
30 March 2018Total exemption full accounts made up to 30 June 2017
22 November 2017Statement of capital following an allotment of shares on 20 November 2017
  • GBP 200
22 November 2017Statement of capital following an allotment of shares on 20 November 2017
  • GBP 200
22 June 2017Confirmation statement made on 22 June 2017 with updates
22 June 2017Confirmation statement made on 22 June 2017 with updates
29 March 2017Total exemption full accounts made up to 30 June 2016
29 March 2017Total exemption full accounts made up to 30 June 2016
9 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 150
9 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 150
31 March 2016Total exemption small company accounts made up to 30 June 2015
31 March 2016Total exemption small company accounts made up to 30 June 2015
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 150
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 150
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 150
29 May 2015Registered office address changed from 49 Forest End Road Sandhurst Berkshire GU47 8JT to 66 High Street Horsell Woking Surrey GU21 4SZ on 29 May 2015
29 May 2015Registered office address changed from 49 Forest End Road Sandhurst Berkshire GU47 8JT to 66 High Street Horsell Woking Surrey GU21 4SZ on 29 May 2015
29 May 2015Registered office address changed from , 49 Forest End Road, Sandhurst, Berkshire, GU47 8JT to 66 High Street Horsell Woking Surrey GU21 4SZ on 29 May 2015
23 March 2015Total exemption small company accounts made up to 30 June 2014
23 March 2015Total exemption small company accounts made up to 30 June 2014
13 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 150
13 July 2014Secretary's details changed for Peter John Holland on 17 June 2014
13 July 2014Director's details changed for Peter John Holland on 4 June 2014
13 July 2014Registered office address changed from , Kingfisher House Quarry Lane, Yateley, Hampshire, GU46 6XW on 13 July 2014
13 July 2014Registered office address changed from Kingfisher House Quarry Lane Yateley Hampshire GU46 6XW to 49 Forest End Road Sandhurst Berkshire GU47 8JT on 13 July 2014
13 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 150
13 July 2014Secretary's details changed for Peter John Holland on 17 June 2014
13 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 150
13 July 2014Director's details changed for Peter John Holland on 4 June 2014
13 July 2014Director's details changed for Peter John Holland on 4 June 2014
13 July 2014Registered office address changed from Kingfisher House Quarry Lane Yateley Hampshire GU46 6XW to 49 Forest End Road Sandhurst Berkshire GU47 8JT on 13 July 2014
27 March 2014Company name changed osiva LTD\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-26
  • NM01 ‐ Change of name by resolution
27 March 2014Company name changed osiva LTD\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-26
  • NM01 ‐ Change of name by resolution
21 March 2014Total exemption small company accounts made up to 30 June 2013
21 March 2014Total exemption small company accounts made up to 30 June 2013
12 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
12 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
12 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
30 March 2013Total exemption small company accounts made up to 30 June 2012
30 March 2013Total exemption small company accounts made up to 30 June 2012
22 March 2013Termination of appointment of Simon Whincup as a director
22 March 2013Termination of appointment of Simon Whincup as a director
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
6 June 2012Director's details changed for Simon Whincup on 6 June 2012
6 June 2012Director's details changed for Simon Whincup on 6 June 2012
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
6 June 2012Director's details changed for Simon Whincup on 6 June 2012
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
26 March 2012Total exemption small company accounts made up to 30 June 2011
26 March 2012Total exemption small company accounts made up to 30 June 2011
1 August 2011Annual return made up to 5 June 2011 with a full list of shareholders
1 August 2011Annual return made up to 5 June 2011 with a full list of shareholders
1 August 2011Annual return made up to 5 June 2011 with a full list of shareholders
1 August 2011Appointment of Peter John Holland as a secretary
1 August 2011Termination of appointment of Katherine Littlecott as a secretary
1 August 2011Termination of appointment of Katherine Littlecott as a secretary
1 August 2011Appointment of Peter John Holland as a secretary
6 April 2011Total exemption small company accounts made up to 30 June 2010
6 April 2011Total exemption small company accounts made up to 30 June 2010
3 September 2010Annual return made up to 5 June 2010 with a full list of shareholders
3 September 2010Annual return made up to 5 June 2010 with a full list of shareholders
3 September 2010Annual return made up to 5 June 2010 with a full list of shareholders
14 May 2010Registered office address changed from 21a Newland Lincoln Lincolnshire LN1 1XP on 14 May 2010
14 May 2010Registered office address changed from , 21a Newland, Lincoln, Lincolnshire, LN1 1XP on 14 May 2010
14 May 2010Registered office address changed from 21a Newland Lincoln Lincolnshire LN1 1XP on 14 May 2010
4 May 2010Total exemption small company accounts made up to 30 June 2009
4 May 2010Total exemption small company accounts made up to 30 June 2009
17 June 2009Memorandum and Articles of Association
17 June 2009Memorandum and Articles of Association
16 June 2009Return made up to 05/06/09; full list of members
16 June 2009Return made up to 05/06/09; full list of members
12 June 2009Company name changed ndmc information systems LIMITED\certificate issued on 16/06/09
12 June 2009Company name changed ndmc information systems LIMITED\certificate issued on 16/06/09
5 May 2009Total exemption small company accounts made up to 30 June 2008
5 May 2009Total exemption small company accounts made up to 30 June 2008
2 July 2008Return made up to 05/06/08; full list of members
2 July 2008Return made up to 05/06/08; full list of members
8 April 2008Accounts for a dormant company made up to 30 June 2007
8 April 2008Accounts for a dormant company made up to 30 June 2007
20 June 2007Return made up to 05/06/07; full list of members
20 June 2007Return made up to 05/06/07; full list of members
5 June 2006Incorporation
5 June 2006Incorporation
Sign up now to grow your client base. Plans & Pricing