-
UNRIVAL LIMITED - China Works Studio Sb.029, Black Prince Road, London, SE1 7SJ, United Kingdom
Company Information
- Company registration number
- 07828657
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- China Works Studio Sb.029
- Black Prince Road
- London
- SE1 7SJ
- England China Works Studio Sb.029, Black Prince Road, London, SE1 7SJ, England UK
Management
- Managing Directors
- LAM, Hue My Thi
- PAINTER, Maxwell Charles
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-10-31
- Age Of Company 2011-10-31 12 years
- SIC/NACE
- 62012
Ownership
- Beneficial Owners
- Mrs Hue My Thi Lam Painter
- Mr Maxwell Charles Painter
- Mrs Hue My Thi Lam
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- IKLE LIMITED
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2022-01-12
- Last Date: 2020-12-29
-
UNRIVAL LIMITED Company Description
- UNRIVAL LIMITED is a ltd registered in United Kingdom with the Company reg no 07828657. Its current trading status is "live". It was registered 2011-10-31. It was previously called IKLE LIMITED. It has declared SIC or NACE codes as "62012". It has 2 directors It can be contacted at China Works Studio Sb.029 .
Get UNRIVAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Unrival Limited - China Works Studio Sb.029, Black Prince Road, London, SE1 7SJ, United Kingdom
- 2011-10-31
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for UNRIVAL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-updates (2020-12-29) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-28) - AD01
-
termination-director-company-with-name-termination-date (2020-03-25) - TM01
-
accounts-with-accounts-type-total-exemption-full (2020-11-18) - AA
-
confirmation-statement-with-updates (2020-03-30) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-10) - AA
-
confirmation-statement-with-updates (2019-06-11) - CS01
-
change-person-director-company-with-change-date (2019-06-06) - CH01
-
change-to-a-person-with-significant-control (2019-06-06) - PSC04
-
mortgage-satisfy-charge-full (2019-02-15) - MR04
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-19) - AA
-
confirmation-statement-with-updates (2018-10-16) - CS01
-
confirmation-statement-with-no-updates (2018-08-21) - CS01
-
change-person-director-company-with-change-date (2018-03-09) - CH01
keyboard_arrow_right 2017
-
resolution (2017-06-01) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-07-02) - CS01
-
capital-allotment-shares (2017-07-03) - SH01
-
termination-director-company-with-name-termination-date (2017-08-29) - TM01
-
accounts-with-accounts-type-total-exemption-full (2017-12-18) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-16) - AA
-
confirmation-statement-with-updates (2016-11-13) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-12) - AD01
-
appoint-person-director-company-with-name-date (2016-02-24) - AP01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-08-03) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-26) - AR01
-
termination-director-company-with-name-termination-date (2015-11-02) - TM01
-
change-person-director-company-with-change-date (2015-07-21) - CH01
-
termination-director-company-with-name-termination-date (2015-03-12) - TM01
-
appoint-person-director-company-with-name-date (2015-06-30) - AP01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-12-02) - AA
-
mortgage-create-with-deed-with-charge-number (2014-03-19) - MR01
-
capital-allotment-shares (2014-02-24) - SH01
-
certificate-change-of-name-company (2014-02-05) - CERTNM
-
appoint-person-director-company-with-name (2014-02-01) - AP01
-
capital-allotment-shares (2014-01-15) - SH01
-
capital-alter-shares-subdivision (2014-01-10) - SH02
-
resolution (2014-01-10) - RESOLUTIONS
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-04-04) - AD01
-
capital-allotment-shares (2013-04-04) - SH01
-
change-registered-office-address-company-with-date-old-address (2013-05-15) - AD01
-
appoint-person-director-company-with-name (2013-11-26) - AP01
-
change-person-director-company-with-change-date (2013-11-26) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-12-31) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-11-09) - AA
-
change-account-reference-date-company-previous-shortened (2012-09-25) - AA01
-
capital-allotment-shares (2012-02-07) - SH01
-
appoint-person-director-company-with-name (2012-02-02) - AP01
-
appoint-person-director-company-with-name (2012-01-03) - AP01
keyboard_arrow_right 2011
-
incorporation-company (2011-10-31) - NEWINC