-
UNIQUE FUNDRAISING LIMITED - 103 Northgate, Cleckheaton, BD19 3LX, England, United Kingdom
Company Information
- Company registration number
- 07196719
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 103 Northgate
- Cleckheaton
- BD19 3LX
- England 103 Northgate, Cleckheaton, BD19 3LX, England UK
Management
- Managing Directors
- CROSSLEY, Nicholas Darren
- GLOVER, Steven
- BARLOW, Vanessa Marie
- COLMER, Thomas William
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-03-19
- Age Of Company 2010-03-19 14 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mr Troy Antony Priestley
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- VITAL CAPITAL LTD
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Last Return Made Up To:
- 2012-03-19
- Annual Return
- Due Date: 2024-11-16
- Last Date: 2023-11-02
-
UNIQUE FUNDRAISING LIMITED Company Description
- UNIQUE FUNDRAISING LIMITED is a ltd registered in United Kingdom with the Company reg no 07196719. Its current trading status is "live". It was registered 2010-03-19. It was previously called VITAL CAPITAL LTD. It has declared SIC or NACE codes as "82990". It has 4 directors The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-03-19.It can be contacted at 103 Northgate .
Get UNIQUE FUNDRAISING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Unique Fundraising Limited - 103 Northgate, Cleckheaton, BD19 3LX, England, United Kingdom
- 2010-03-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for UNIQUE FUNDRAISING 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 2024
-
appoint-person-director-company-with-name-date (2024-05-06) - AP01
keyboard_arrow_right 2023
-
appoint-person-director-company-with-name-date (2023-02-03) - AP01
-
termination-director-company-with-name-termination-date (2023-03-08) - TM01
-
accounts-with-accounts-type-total-exemption-full (2023-05-18) - AA
-
confirmation-statement-with-no-updates (2023-11-02) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-05-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-08-25) - AA
-
capital-allotment-shares (2022-11-02) - SH01
-
confirmation-statement-with-updates (2022-11-02) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-06-16) - AA
-
appoint-person-director-company-with-name-date (2021-08-04) - AP01
-
confirmation-statement-with-no-updates (2021-05-21) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-06-16) - AD01
keyboard_arrow_right 2020
-
mortgage-charge-whole-release-with-charge-number (2020-05-04) - MR05
-
termination-director-company-with-name-termination-date (2020-01-10) - TM01
-
mortgage-satisfy-charge-full (2020-05-05) - MR04
-
confirmation-statement-with-no-updates (2020-05-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-08-24) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-12-16) - AD01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-06-27) - AP01
-
confirmation-statement-with-no-updates (2019-05-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-05-08) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-05-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-04-27) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-07-31) - AA
-
confirmation-statement-with-updates (2017-05-30) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-04) - MR01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-06-07) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-05-03) - AA
-
termination-director-company-with-name-termination-date (2016-05-03) - TM01
-
termination-secretary-company-with-name-termination-date (2016-05-03) - TM02
-
appoint-person-director-company-with-name-date (2016-05-03) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-30) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-30) - AD01
-
mortgage-satisfy-charge-full (2016-08-31) - MR04
-
termination-director-company-with-name-termination-date (2016-09-21) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-16) - AR01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-25) - MR01
-
appoint-person-director-company-with-name-date (2015-01-30) - AP01
-
termination-director-company-with-name-termination-date (2015-03-12) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-07-13) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-07) - AD01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-01) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-12-20) - AA
-
certificate-change-of-name-company (2013-08-15) - CERTNM
-
change-of-name-notice (2013-08-15) - CONNOT
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-03-23) - TM01
-
change-person-director-company-with-change-date (2012-03-23) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-27) - AR01
-
termination-director-company-with-name (2012-03-29) - TM01
-
termination-director-company-with-name (2012-05-10) - TM01
-
termination-director-company-with-name (2012-07-12) - TM01
-
appoint-person-director-company-with-name (2012-05-10) - AP01
-
appoint-person-secretary-company-with-name (2012-08-22) - AP03
-
appoint-person-director-company-with-name (2012-08-22) - AP01
-
accounts-with-accounts-type-total-exemption-small (2012-12-20) - AA
-
appoint-person-director-company-with-name (2012-07-12) - AP01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-12-16) - AA
-
appoint-person-director-company-with-name (2011-09-29) - AP01
-
certificate-change-of-name-company (2011-09-07) - CERTNM
-
change-of-name-notice (2011-08-31) - CONNOT
-
change-person-director-company-with-change-date (2011-05-20) - CH01
keyboard_arrow_right 2010
-
incorporation-company (2010-03-19) - NEWINC