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

Unique Resources Ltd

Documents

Total Documents30
Total Pages79

Filing History

17 October 2020Micro company accounts made up to 31 July 2020
20 July 2020Confirmation statement made on 12 July 2020 with no updates
20 June 2020Micro company accounts made up to 31 July 2019
13 July 2019Confirmation statement made on 12 July 2019 with no updates
13 April 2019Micro company accounts made up to 31 July 2018
31 January 2019Registered office address changed from 112 Bridge Road Chessington Surrey KT9 2EX England to 145 Bridge Road Chessington KT9 2RT on 31 January 2019
21 August 2018Confirmation statement made on 13 July 2018 with no updates
17 November 2017Termination of appointment of Augustina Ayodele Adepoju as a director on 5 November 2017
17 November 2017Termination of appointment of Augustina Ayodele Adepoju as a director on 5 November 2017
24 August 2017Micro company accounts made up to 31 July 2017
24 August 2017Micro company accounts made up to 31 July 2017
24 July 2017Confirmation statement made on 13 July 2017 with no updates
24 July 2017Confirmation statement made on 13 July 2017 with no updates
13 December 2016Micro company accounts made up to 31 July 2016
13 December 2016Micro company accounts made up to 31 July 2016
7 November 2016Registered office address changed from Stan Kelly Suite Claverings Industrial Estate 14 Centre Way London N9 0AH England to 112 Bridge Road Chessington Surrey KT9 2EX on 7 November 2016
7 November 2016Registered office address changed from Stan Kelly Suite Claverings Industrial Estate 14 Centre Way London N9 0AH England to 112 Bridge Road Chessington Surrey KT9 2EX on 7 November 2016
14 July 2016Confirmation statement made on 13 July 2016 with updates
14 July 2016Confirmation statement made on 13 July 2016 with updates
21 February 2016Director's details changed for Mr Lateef Adepoju on 21 February 2016
21 February 2016Director's details changed for Mr Lateef Adepoju on 21 February 2016
20 February 2016Appointment of Mrs Augustina Ayodele Adepoju as a director on 19 February 2016
20 February 2016Appointment of Mrs Augustina Ayodele Adepoju as a director on 19 February 2016
12 October 2015Registered office address changed from 112 Bridge Road Chessington Surrey KT9 2EX England to Stan Kelly Suite Claverings Industrial Estate 14 Centre Way London N9 0AH on 12 October 2015
12 October 2015Registered office address changed from 112 Bridge Road Chessington Surrey KT9 2EX England to Stan Kelly Suite Claverings Industrial Estate 14 Centre Way London N9 0AH on 12 October 2015
8 August 2015Registered office address changed from Flat 6, Staff Accommodation White Post Health Care Group Red Hill RH1 6YY England to 112 Bridge Road Chessington Surrey KT9 2EX on 8 August 2015
8 August 2015Registered office address changed from Flat 6, Staff Accommodation White Post Health Care Group Red Hill RH1 6YY England to 112 Bridge Road Chessington Surrey KT9 2EX on 8 August 2015
8 August 2015Registered office address changed from Flat 6, Staff Accommodation White Post Health Care Group Red Hill RH1 6YY England to 112 Bridge Road Chessington Surrey KT9 2EX on 8 August 2015
28 July 2015Incorporation
Statement of capital on 2015-07-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
28 July 2015Incorporation
Statement of capital on 2015-07-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing