UNITREQUEST LIMITED
Company Documents
Date | Description |
---|---|
07/06/257 June 2025 New | Compulsory strike-off action has been discontinued |
07/06/257 June 2025 New | Compulsory strike-off action has been discontinued |
04/06/254 June 2025 New | Confirmation statement made on 2025-03-16 with no updates |
03/06/253 June 2025 New | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 New | First Gazette notice for compulsory strike-off |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
04/04/244 April 2024 | Confirmation statement made on 2024-03-16 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/01/2431 January 2024 | Micro company accounts made up to 2023-03-31 |
31/05/2331 May 2023 | Registered office address changed from 28 Kansas Avenue Salford M50 2GL England to C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS on 2023-05-31 |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-03-31 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-16 with no updates |
22/12/2222 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
13/05/2213 May 2022 | Registered office address changed from 33 Lullington Road Salford Lancashire M6 8GW to 28 Kansas Avenue Salford M50 2GL on 2022-05-13 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-18 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/12/2016 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
24/03/1624 March 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/03/1518 March 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
28/12/1428 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/03/1419 March 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/03/1326 March 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/03/1222 March 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
24/03/1124 March 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
18/03/1018 March 2010 | Annual return made up to 18 March 2010 with full list of shareholders |
11/01/1011 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
19/03/0919 March 2009 | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
08/07/088 July 2008 | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS |
08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/03/0720 March 2007 | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS |
14/12/0614 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/04/063 April 2006 | DIRECTOR'S PARTICULARS CHANGED |
03/04/063 April 2006 | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS |
01/09/051 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/03/0521 March 2005 | RETURN MADE UP TO 18/03/05; NO CHANGE OF MEMBERS |
23/09/0423 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
13/04/0413 April 2004 | RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS |
28/07/0328 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
24/03/0324 March 2003 | RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS |
30/01/0330 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
28/03/0228 March 2002 | RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS |
17/08/0117 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
18/04/0118 April 2001 | RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS |
03/04/013 April 2001 | DIRECTOR'S PARTICULARS CHANGED |
22/09/0022 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
24/07/0024 July 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/07/0012 July 2000 | REGISTERED OFFICE CHANGED ON 12/07/00 FROM: STEAM PACKET HOUSE 76 CROSS STREET MANCHESTER M2 4JU |
12/07/0012 July 2000 | SECRETARY RESIGNED |
28/04/0028 April 2000 | RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS |
24/08/9924 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
04/06/984 June 1998 | NEW SECRETARY APPOINTED |
04/06/984 June 1998 | NEW DIRECTOR APPOINTED |
04/06/984 June 1998 | SECRETARY RESIGNED |
04/06/984 June 1998 | REGISTERED OFFICE CHANGED ON 04/06/98 FROM: BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE MANCHESTER M3 2ER |
04/06/984 June 1998 | DIRECTOR RESIGNED |
18/03/9818 March 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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