UNILY LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Termination of appointment of Christopher Robert Jackman as a director on 2025-03-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

16/12/2416 December 2024 Register(s) moved to registered inspection location 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN

View Document

13/12/2413 December 2024 Register inspection address has been changed to 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN

View Document

25/03/2425 March 2024 Termination of appointment of Louise Sarah Joanne Saville as a secretary on 2024-02-29

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

20/10/2320 October 2023 Appointment of Mr Christopher Alan Ciauri as a director on 2023-09-21

View Document

20/10/2320 October 2023 Termination of appointment of William David Saville as a director on 2023-09-21

View Document

23/09/2323 September 2023 Full accounts made up to 2022-12-31

View Document

22/12/2222 December 2022 Change of details for Brightstarr Group Limited as a person with significant control on 2022-04-12

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

03/10/223 October 2022 Accounts for a small company made up to 2021-12-31

View Document

10/05/2210 May 2022 Change of name notice

View Document

23/02/2223 February 2022 Termination of appointment of Richard Charles Paterson as a director on 2022-02-01

View Document

03/02/223 February 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

07/10/217 October 2021 Accounts for a small company made up to 2020-12-31

View Document

16/12/2016 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/05/1930 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/04/1925 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

11/12/1811 December 2018 AMENDED FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

23/06/1623 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/01/1628 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM FIRST FLOOR THE MILL ABBEY MILL BUSINESS PARK EASHING GODALMING SURREY GU7 2QJ

View Document

16/01/1516 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/01/1410 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/01/1317 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/08/123 August 2012 REGISTERED OFFICE CHANGED ON 03/08/2012 FROM THE OLD DAIRY PEPER HAROW PARK GODALMING SURREY GU8 6BQ

View Document

04/05/124 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/01/1217 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/04/1123 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/01/1125 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES PATERSON / 14/12/2010

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID SAVILLE / 14/12/2010

View Document

25/01/1125 January 2011 SECRETARY'S CHANGE OF PARTICULARS / LOUISE SARAH JOANNE SAVILLE / 14/12/2010

View Document

05/08/105 August 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID SAVILLE / 31/01/2010

View Document

01/02/101 February 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PATERSON / 31/01/2010

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/2009 FROM 40 OCCAM ROAD THE SURREY RESEARCH PARK GUILDFORD SURREY GU2 7YG

View Document

03/02/093 February 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/2008 FROM 4 COURTNEY PLACE COBHAM KT11 2BE

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 NEW SECRETARY APPOINTED

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 SECRETARY RESIGNED

View Document

14/12/0514 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information