UNILY LIMITED
Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Termination of appointment of Christopher Robert Jackman as a director on 2025-03-31 |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-14 with no updates |
16/12/2416 December 2024 | Register(s) moved to registered inspection location 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN |
13/12/2413 December 2024 | Register inspection address has been changed to 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN |
25/03/2425 March 2024 | Termination of appointment of Louise Sarah Joanne Saville as a secretary on 2024-02-29 |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-14 with no updates |
20/10/2320 October 2023 | Appointment of Mr Christopher Alan Ciauri as a director on 2023-09-21 |
20/10/2320 October 2023 | Termination of appointment of William David Saville as a director on 2023-09-21 |
23/09/2323 September 2023 | Full accounts made up to 2022-12-31 |
22/12/2222 December 2022 | Change of details for Brightstarr Group Limited as a person with significant control on 2022-04-12 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-14 with updates |
03/10/223 October 2022 | Accounts for a small company made up to 2021-12-31 |
10/05/2210 May 2022 | Change of name notice |
23/02/2223 February 2022 | Termination of appointment of Richard Charles Paterson as a director on 2022-02-01 |
03/02/223 February 2022 | Confirmation statement made on 2021-12-14 with no updates |
07/10/217 October 2021 | Accounts for a small company made up to 2020-12-31 |
16/12/2016 December 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/10/199 October 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
30/05/1930 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
25/04/1925 April 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
11/12/1811 December 2018 | AMENDED FULL ACCOUNTS MADE UP TO 31/12/17 |
08/10/188 October 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
18/09/1718 September 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
23/06/1623 June 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
28/01/1628 January 2016 | Annual return made up to 14 December 2015 with full list of shareholders |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
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 |
16/01/1516 January 2015 | Annual return made up to 14 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/01/1410 January 2014 | Annual return made up to 14 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/01/1317 January 2013 | Annual return made up to 14 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/08/123 August 2012 | REGISTERED OFFICE CHANGED ON 03/08/2012 FROM THE OLD DAIRY PEPER HAROW PARK GODALMING SURREY GU8 6BQ |
04/05/124 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
17/01/1217 January 2012 | Annual return made up to 14 December 2011 with full list of shareholders |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
23/04/1123 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/01/1125 January 2011 | Annual return made up to 14 December 2010 with full list of shareholders |
25/01/1125 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES PATERSON / 14/12/2010 |
25/01/1125 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID SAVILLE / 14/12/2010 |
25/01/1125 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE SARAH JOANNE SAVILLE / 14/12/2010 |
05/08/105 August 2010 | Annual return made up to 15 December 2009 with full list of shareholders |
20/07/1020 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID SAVILLE / 31/01/2010 |
01/02/101 February 2010 | Annual return made up to 14 December 2009 with full list of shareholders |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PATERSON / 31/01/2010 |
16/10/0916 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/04/099 April 2009 | REGISTERED OFFICE CHANGED ON 09/04/2009 FROM 40 OCCAM ROAD THE SURREY RESEARCH PARK GUILDFORD SURREY GU2 7YG |
03/02/093 February 2009 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
22/10/0822 October 2008 | REGISTERED OFFICE CHANGED ON 22/10/2008 FROM 4 COURTNEY PLACE COBHAM KT11 2BE |
11/06/0811 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
11/01/0811 January 2008 | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
05/10/075 October 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
04/04/074 April 2007 | NEW DIRECTOR APPOINTED |
26/02/0726 February 2007 | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS |
21/08/0621 August 2006 | NEW DIRECTOR APPOINTED |
21/08/0621 August 2006 | NEW SECRETARY APPOINTED |
14/12/0514 December 2005 | DIRECTOR RESIGNED |
14/12/0514 December 2005 | SECRETARY RESIGNED |
14/12/0514 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company