UNSEEN (UK)

7 Hide Market West Street 7 Hide Market West Street, Bristol, BS2 0BH, England
StatusACTIVE
Company No.06754171
Category
Incorporated20 Nov 2008
Age15 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

UNSEEN (UK) is an active with number 06754171. It was incorporated 15 years, 6 months, 18 days ago, on 20 November 2008. The company address is 7 Hide Market West Street 7 Hide Market West Street, Bristol, BS2 0BH, England.



Company Fillings

Accounts with accounts type small

Date: 02 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2024

Action Date: 11 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shaun Sawyer

Appointment date: 2024-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2024

Action Date: 24 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vanessa Lesley Di Cuffa

Termination date: 2024-03-24

Documents

View document PDF

Resolution

Date: 20 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Feb 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 15 Feb 2024

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2024

Action Date: 03 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Leah Nichelle-Marie Brown

Appointment date: 2024-02-03

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 20 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2023

Action Date: 13 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vanessa Lesley Di Cuffa

Appointment date: 2023-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2023

Action Date: 19 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Stuart Marsh

Appointment date: 2023-07-19

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2023

Action Date: 13 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-13

Officer name: Mr Daniel John Pounder

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 20 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2022

Action Date: 29 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-29

Officer name: Stephen Jeffries

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-31

Officer name: Stephen David Paul Daykin

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2022

Action Date: 27 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Dutnall

Appointment date: 2022-07-27

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2022

Action Date: 07 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rosemary Jeanne Hurst

Appointment date: 2022-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2022

Action Date: 07 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-07

Officer name: Daniel Robyn Milsom Morris

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2022

Action Date: 05 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Andrea Elizabeth Mcmahon

Appointment date: 2022-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2022

Action Date: 05 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-05

Officer name: Eric Anderson

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2022

Action Date: 05 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Paul Frank

Termination date: 2022-02-05

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2021

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Samantha Jo Burt

Change date: 2021-11-01

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Robyn Milsom Morris

Change date: 2021-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2021

Action Date: 18 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-18

Officer name: Mrs Raquel Ann Mcgrath

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2020

Action Date: 22 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-22

Officer name: Anny Tubbs

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-15

Officer name: Clive Robin Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2020

Action Date: 06 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-06

Officer name: Anny Tubbs

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2020

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-29

Officer name: Ian Theodoreson

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-18

Old address: First Floor, Deben House 1-5 Lawrence Hill Bristol BS5 0BY England

New address: 7 Hide Market West Street St. Philips Bristol BS2 0BH

Documents

View document PDF

Accounts with accounts type small

Date: 08 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-01

New address: First Floor, Deben House 1-5 Lawrence Hill Bristol BS5 0BY

Old address: 103 First Floor, Deben House 1-5 Lawrence Hill Bristol BS5 0BY

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-05

Officer name: Fiona Elliott Boobyer

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2018

Action Date: 06 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-06

Officer name: Caroline Inez Green

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2018

Action Date: 06 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-06

Officer name: Amanda Hamilton-Stanley

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2018

Action Date: 28 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-28

Officer name: Ms Samantha Jo Burt

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2017

Action Date: 23 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-23

Officer name: Lorett Spierenburg

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2017

Action Date: 28 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-28

Officer name: Dr Janice Birtle

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2016

Action Date: 03 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-03

Officer name: Fiona Elliott Boobyer

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2016

Action Date: 03 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Clive Robin Taylor

Change date: 2016-12-03

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2016

Action Date: 03 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Jeffries

Change date: 2016-12-03

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2016

Action Date: 03 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Caroline Inez Green

Change date: 2016-12-03

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2016

Action Date: 03 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-03

Officer name: Mr Stephen David Paul Daykin

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2016

Action Date: 03 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-03

Officer name: Fiona Elliott Boobyer

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2016

Action Date: 30 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-30

Officer name: Mrs Amanda Hamilton-Stanley

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2016

Action Date: 30 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Mary Pitches

Termination date: 2016-01-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Nov 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2015

Action Date: 07 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-07

Officer name: Mrs Lorett Spierenburg

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Address

Type: AD01

New address: 103 First Floor, Deben House 1-5 Lawrence Hill Bristol BS5 0BY

Change date: 2015-09-01

Old address: 1 Georges Square Bath Street Bristol BS1 6BA

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair Arthur

Termination date: 2015-04-23

Documents

View document PDF

Memorandum articles

Date: 17 Mar 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 18 Feb 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date no member list

Date: 21 Nov 2014

Action Date: 20 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2014

Action Date: 04 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Frank

Appointment date: 2014-10-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2014

Action Date: 24 Oct 2014

Category: Address

Type: AD01

New address: 1 Georges Square Bath Street Bristol BS1 6BA

Change date: 2014-10-24

Old address: 222 Ellan Hay Road Bradley Stoke Bristol BS32 0HF

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2014

Action Date: 02 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-02

Officer name: Paul Leslie Herbert Wilson

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Dec 2013

Action Date: 20 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-20

Documents

View document PDF

Termination secretary company with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fiona Boobbyer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change account reference date company current extended

Date: 24 Apr 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Dec 2012

Action Date: 20 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-20

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen David Paul Daykin

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Robin Taylor

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Leslie Herbert Wilson

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Caroline Inez Green

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Wallis

Documents

View document PDF

Termination director company with name

Date: 15 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Chorley

Documents

View document PDF

Termination director company with name

Date: 15 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Miller

Documents

View document PDF

Termination director company with name

Date: 15 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arun Sharma

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Dec 2011

Action Date: 20 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-20

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Robyn Milsom Morris

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Feb 2011

Action Date: 20 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-20

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Carol Miller

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arun Kumar Sharma

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Cook

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Bowen

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Fiona Elliot Boobbyer

Documents

View document PDF

Appoint person director company with name

Date: 16 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helen Mary Pitches

Documents

View document PDF

Appoint person director company with name

Date: 08 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fiona Elliott Boobyer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Mann

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Catherine Bowen

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alastair Arthur

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Feb 2010

Action Date: 20 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-20

Documents

View document PDF


Some Companies

BECNAL LIMITED

8 ASH MEADOW ROAD,CARNFORTH,LA6 1EN

Number:11766728
Status:ACTIVE
Category:Private Limited Company

G.BAINBRIDGE & SON LIMITED

ROK CENTRE GUARDIAN ROAD,EXETER,EX1 3PD

Number:00276690
Status:ACTIVE
Category:Private Limited Company

MERCURY FINANCE LTD

1 HIGH GARTH,ESHER,KT10 9DN

Number:10695497
Status:ACTIVE
Category:Private Limited Company

REDMAN PROPERTY CONSULTANTS LIMITED

25 NORTHAMPTON ROAD,OLNEY,MK46 6EY

Number:09233066
Status:ACTIVE
Category:Private Limited Company

THE GATESHEAD HOUSING COMPANY

CIVIC CENTRE,GATESHEAD,NE8 1JN

Number:04944719
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Number:CE011004
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source