Unividual Ltd was founded on 21 October 1999 with its registered office in Swindon, Wiltshire, it has a status of "Active". The current directors of this organisation are Bond Pearce Incorporating Cartwrights, Raymond, Jonathan Barrett, Chambers, Roy, Matthews, Paul John, Zukiewicz, Paul Edward Francis. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAMBERS, Roy | 09 December 1999 | 31 December 2004 | 1 |
MATTHEWS, Paul John | 19 January 2015 | 05 August 2015 | 1 |
ZUKIEWICZ, Paul Edward Francis | 09 December 1999 | 17 June 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOND PEARCE INCORPORATING CARTWRIGHTS | 08 August 2000 | 10 October 2003 | 1 |
RAYMOND, Jonathan Barrett | 09 December 1999 | 08 August 2000 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 July 2020 | |
CH01 - Change of particulars for director | 17 October 2019 | |
CS01 - N/A | 30 September 2019 | |
AA - Annual Accounts | 20 September 2019 | |
CS01 - N/A | 01 October 2018 | |
AA - Annual Accounts | 04 September 2018 | |
CS01 - N/A | 02 October 2017 | |
AA - Annual Accounts | 18 September 2017 | |
CH01 - Change of particulars for director | 15 December 2016 | |
CS01 - N/A | 30 September 2016 | |
AA - Annual Accounts | 28 September 2016 | |
AR01 - Annual Return | 30 September 2015 | |
SH06 - Notice of cancellation of shares | 24 September 2015 | |
AA - Annual Accounts | 18 September 2015 | |
RESOLUTIONS - N/A | 14 September 2015 | |
SH03 - Return of purchase of own shares | 14 September 2015 | |
TM01 - Termination of appointment of director | 09 September 2015 | |
AP01 - Appointment of director | 10 April 2015 | |
AP01 - Appointment of director | 10 April 2015 | |
AP01 - Appointment of director | 10 April 2015 | |
SH01 - Return of Allotment of shares | 06 March 2015 | |
RESOLUTIONS - N/A | 04 March 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 04 March 2015 | |
AR01 - Annual Return | 30 September 2014 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 30 September 2013 | |
AA - Annual Accounts | 17 July 2013 | |
MG01 - Particulars of a mortgage or charge | 03 January 2013 | |
AR01 - Annual Return | 08 October 2012 | |
AA - Annual Accounts | 19 September 2012 | |
MG01 - Particulars of a mortgage or charge | 06 January 2012 | |
AR01 - Annual Return | 30 September 2011 | |
CH03 - Change of particulars for secretary | 30 September 2011 | |
CH01 - Change of particulars for director | 30 September 2011 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 04 October 2010 | |
AA - Annual Accounts | 03 October 2010 | |
363a - Annual Return | 02 October 2009 | |
AA - Annual Accounts | 21 September 2009 | |
AA - Annual Accounts | 20 October 2008 | |
363a - Annual Return | 01 October 2008 | |
AA - Annual Accounts | 21 October 2007 | |
363a - Annual Return | 03 October 2007 | |
363a - Annual Return | 06 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 October 2006 | |
AA - Annual Accounts | 28 September 2006 | |
AA - Annual Accounts | 31 October 2005 | |
363a - Annual Return | 30 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 September 2005 | |
288b - Notice of resignation of directors or secretaries | 25 February 2005 | |
287 - Change in situation or address of Registered Office | 24 November 2004 | |
363s - Annual Return | 07 October 2004 | |
AA - Annual Accounts | 15 April 2004 | |
AA - Annual Accounts | 06 November 2003 | |
288b - Notice of resignation of directors or secretaries | 27 October 2003 | |
363s - Annual Return | 22 October 2003 | |
288a - Notice of appointment of directors or secretaries | 21 October 2003 | |
287 - Change in situation or address of Registered Office | 30 June 2003 | |
363s - Annual Return | 20 November 2002 | |
AA - Annual Accounts | 30 October 2002 | |
288b - Notice of resignation of directors or secretaries | 27 June 2002 | |
363s - Annual Return | 10 December 2001 | |
AA - Annual Accounts | 20 August 2001 | |
363s - Annual Return | 09 November 2000 | |
288a - Notice of appointment of directors or secretaries | 06 September 2000 | |
288b - Notice of resignation of directors or secretaries | 06 September 2000 | |
287 - Change in situation or address of Registered Office | 06 September 2000 | |
CERTNM - Change of name certificate | 13 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 January 2000 | |
RESOLUTIONS - N/A | 04 January 2000 | |
RESOLUTIONS - N/A | 04 January 2000 | |
RESOLUTIONS - N/A | 04 January 2000 | |
RESOLUTIONS - N/A | 04 January 2000 | |
RESOLUTIONS - N/A | 04 January 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 December 1999 | |
288a - Notice of appointment of directors or secretaries | 16 December 1999 | |
288b - Notice of resignation of directors or secretaries | 16 December 1999 | |
288a - Notice of appointment of directors or secretaries | 16 December 1999 | |
288a - Notice of appointment of directors or secretaries | 16 December 1999 | |
225 - Change of Accounting Reference Date | 16 December 1999 | |
288b - Notice of resignation of directors or secretaries | 04 November 1999 | |
288b - Notice of resignation of directors or secretaries | 04 November 1999 | |
288a - Notice of appointment of directors or secretaries | 04 November 1999 | |
288a - Notice of appointment of directors or secretaries | 04 November 1999 | |
NEWINC - New incorporation documents | 21 October 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of security assignment | 18 December 2012 | Outstanding |
N/A |
Deed of security assignment | 22 December 2011 | Outstanding |
N/A |