CH01 |
On 2023/10/19 director's details were changed
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 18th, July 2023
| accounts
|
Free Download
(35 pages)
|
TM01 |
2023/01/25 - the day director's appointment was terminated
filed on: 30th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/10/19.
filed on: 21st, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 17th, October 2022
| accounts
|
Free Download
(38 pages)
|
AD01 |
Address change date: 2022/07/05. New Address: 14-21 Rushworth Street London SE1 0RB. Previous address: Floor 2, the Caxton 1 Brewer's Green London SW1H 0RH
filed on: 5th, July 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/05/11.
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/05/11 - the day director's appointment was terminated
filed on: 11th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 24th, March 2022
| accounts
|
Free Download
(41 pages)
|
TM01 |
2022/03/17 - the day director's appointment was terminated
filed on: 22nd, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/03/17.
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 25th, May 2021
| accounts
|
Free Download
(42 pages)
|
TM01 |
2021/03/11 - the day director's appointment was terminated
filed on: 11th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/03/11.
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/02/28.
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/02/24 - the day director's appointment was terminated
filed on: 28th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/02/28.
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/02/28 - the day director's appointment was terminated
filed on: 28th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2019/11/27 - the day director's appointment was terminated
filed on: 3rd, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 28th, November 2019
| accounts
|
Free Download
(34 pages)
|
CH01 |
On 2019/11/13 director's details were changed
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/11/13 director's details were changed
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/09/13. New Address: Floor 2, the Caxton 1 Brewer’S Green London SW1H 0RH. Previous address: Thomas House 84 Eccleston Square London SW1V 1PX England
filed on: 13th, September 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/06/24. New Address: Thomas House 84 Eccleston Square London SW1V 1PX. Previous address: Thomas House 84 Ecclestone Square London SW1V 1PX
filed on: 24th, June 2019
| address
|
Free Download
(1 page)
|
TM01 |
2018/08/20 - the day director's appointment was terminated
filed on: 7th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/06/29.
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 1st, November 2018
| resolution
|
Free Download
(35 pages)
|
AP03 |
New secretary appointment on 2018/10/17
filed on: 18th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/08/20.
filed on: 24th, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/08/09. New Address: Thomas House 84 Ecclestone Square London SW1V 1PX. Previous address: Unilever House 100 Victoria Embankment London EC4Y 0DY United Kingdom
filed on: 9th, August 2018
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed unilever bcs uk LIMITEDcertificate issued on 03/08/18
filed on: 3rd, August 2018
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
change of name
|
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 10th, July 2018
| accounts
|
Free Download
(28 pages)
|
TM02 |
2018/07/02 - the day secretary's appointment was terminated
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/06/22.
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/07/02 - the day director's appointment was terminated
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/06/22 - the day director's appointment was terminated
filed on: 27th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/03/30 - the day director's appointment was terminated
filed on: 16th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/11/16.
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/10/02 - the day director's appointment was terminated
filed on: 3rd, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 20th, September 2017
| accounts
|
Free Download
(33 pages)
|
AP01 |
New director appointment on 2017/05/24.
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/07/20 - the day director's appointment was terminated
filed on: 10th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/07/20.
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/10/28 - the day director's appointment was terminated
filed on: 7th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 31st, August 2016
| accounts
|
Free Download
(30 pages)
|
AR01 |
Annual return drawn up to 2016/04/01 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(8 pages)
|
TM02 |
2016/02/23 - the day secretary's appointment was terminated
filed on: 21st, March 2016
| officers
|
Free Download
(1 page)
|
TM02 |
2015/12/31 - the day secretary's appointment was terminated
filed on: 13th, January 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2015/12/31, originally was 2016/04/30.
filed on: 25th, November 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
2015/06/22 - the day director's appointment was terminated
filed on: 17th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2015/06/22 - the day director's appointment was terminated
filed on: 17th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/06/22.
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/06/22.
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/06/22.
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/06/22.
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on 2015/07/02
filed on: 20th, July 2015
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, June 2015
| resolution
|
Free Download
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/06/02
filed on: 25th, June 2015
| capital
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 2015/06/02
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, April 2015
| incorporation
|
Free Download
(44 pages)
|