ALBERTO-CULVER UK PRODUCTS LIMITED

Unilever House Unilever House, London, EC4Y 0DY, England
StatusACTIVE
Company No.07102446
CategoryPrivate Limited Company
Incorporated11 Dec 2009
Age14 years, 5 months, 6 days
JurisdictionEngland Wales

SUMMARY

ALBERTO-CULVER UK PRODUCTS LIMITED is an active private limited company with number 07102446. It was incorporated 14 years, 5 months, 6 days ago, on 11 December 2009. The company address is Unilever House Unilever House, London, EC4Y 0DY, England.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 13 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-13

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 May 2024

Action Date: 09 May 2024

Category: Capital

Type: SH19

Date: 2024-05-09

Capital : 6 GBP

Documents

View document PDF

Resolution

Date: 09 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 May 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 08/05/24

Documents

View document PDF

Legacy

Date: 09 May 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Memorandum articles

Date: 06 Feb 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 Nov 2023

Action Date: 17 Nov 2023

Category: Capital

Type: SH19

Capital : 246,000,001 GBP

Date: 2023-11-17

Documents

View document PDF

Legacy

Date: 16 Nov 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/11/23

Documents

View document PDF

Legacy

Date: 16 Nov 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 16 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emily Laura Craske

Appointment date: 2023-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anna Jo Karen Elphick

Appointment date: 2023-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 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: 23 May 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rebecca Sarah Rigby

Appointment date: 2023-05-23

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Nov 2022

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Clive Hazell

Termination date: 2022-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2022

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Clive Hazell

Termination date: 2022-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2020

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: 04 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Spenta Magol

Termination date: 2018-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-10

Officer name: Mrs Amanda Louise King

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-07

Officer name: Julian Thurston

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Mar 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-03-16

Officer name: Mr James Oliver Earley

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Mar 2016

Action Date: 23 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-02-23

Officer name: Julian Thurston

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Mar 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-03-16

Officer name: Miss Spenta Magol

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Mar 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Oliver Earley

Appointment date: 2016-03-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amarjit Kaur Conway

Termination date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Miscellaneous

Date: 29 Jan 2015

Category: Miscellaneous

Type: MISC

Description: Aud res sect 519

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 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 full list shareholders

Date: 08 May 2014

Action Date: 29 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-29

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2014

Action Date: 05 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julian Thurston

Change date: 2014-03-05

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Julian Thurston

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Amarjit Kaur Conway

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Richard Clive Hazell

Documents

View document PDF

Termination secretary company with name

Date: 15 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: The New Hovema Limited

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Termination secretary company with name

Date: 18 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Monaghan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Resolution

Date: 17 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 13 Sep 2012

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Change account reference date company current extended

Date: 29 Aug 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-09-30

Documents

View document PDF

Miscellaneous

Date: 22 Aug 2012

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2012

Action Date: 01 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-01

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2011

Action Date: 06 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-06

Old address: Lime Tree Way Hampshire International Business Park Basingstoke Hampshire RG24 8ER

Documents

View document PDF

Appoint corporate secretary company with name

Date: 10 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: The New Hovema Limited

Documents

View document PDF

Termination secretary company with name

Date: 07 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gary Schmidt

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Schmidt

Documents

View document PDF

Termination director company

Date: 06 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name

Date: 05 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Clive Hazell

Documents

View document PDF

Appoint person director company with name

Date: 05 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julian Thurston

Documents

View document PDF

Termination director company with name

Date: 01 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Halliwell

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2011

Action Date: 01 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2010

Action Date: 01 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-01

Documents

View document PDF

Move registers to sail company

Date: 26 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 26 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Dec 2009

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

Made up date: 2010-12-31

New date: 2010-09-30

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2009

Action Date: 16 Dec 2009

Category: Capital

Type: SH01

Capital : 514,415,158.00 GBP

Date: 2009-12-16

Documents

View document PDF

Resolution

Date: 22 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 11 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C-MOS TECHNOLOGY LIMITED

24 STAFFORD STREET,WALSALL,WS2 8DG

Number:06378130
Status:ACTIVE
Category:Private Limited Company

HOUSES TO HOMES RENOVATIONS LIMITED

1168-1170 MELTON ROAD,LEICESTER,LE7 2HB

Number:10272832
Status:ACTIVE
Category:Private Limited Company

SHARMA PAEDIATRIC LTD

C/O SANDISON EASSON & CO REX BUILDINGS,WILMSLOW,SK9 1HY

Number:11885570
Status:ACTIVE
Category:Private Limited Company

SOUTH COAST FIREWOOD LTD

KINGS FARM NOAR HILL,ALTON,GU34 3LW

Number:08638155
Status:ACTIVE
Category:Private Limited Company

SPORTSENGINE UK LIMITED

GROUND FLOOR, CITY QUAYS 1,BELFAST,BT1 3BG

Number:NI643006
Status:ACTIVE
Category:Private Limited Company

SUNSET BUSINESS SOLUTIONS LTD

8 ASHDOWN AVENUE,LEICESTER,LE3 6RA

Number:05371979
Status:ACTIVE
Category:Private Limited Company

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