CHANNELUNITY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/09/2314 September 2023 Termination of appointment of Harry Joseph Manley as a director on 2023-09-14

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/04/226 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/02/2126 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 064347010001

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED MR HARRY JOSEPH MANLEY

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD GERRARD

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/08/191 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/07/1810 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED MR RICHARD JOHN GERRARD

View Document

04/05/164 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR MATTHEW GARDINER

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/1521 December 2015 08/12/15 STATEMENT OF CAPITAL GBP 262661.94

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1522 October 2015 ADOPT ARTICLES 02/10/2015

View Document

22/10/1522 October 2015 02/10/15 STATEMENT OF CAPITAL GBP 262661.94

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, SECRETARY MARK NEWBY

View Document

28/04/1528 April 2015 SECRETARY APPOINTED MR MATTHEW ROSS

View Document

28/04/1528 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARK NEWBY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 16/12/14 STATEMENT OF CAPITAL GBP 237630.98

View Document

05/01/155 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/155 January 2015 17/12/14 STATEMENT OF CAPITAL GBP 237646.46

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/05/146 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/11/138 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM UNIT GOLD 067 THE SHARP PROJECT THORP ROAD MANCHESTER M40 5BJ ENGLAND

View Document

01/10/131 October 2013 COMPANY NAME CHANGED CAMILOO LIMITED CERTIFICATE ISSUED ON 01/10/13

View Document

17/05/1317 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

13/05/1313 May 2013 CURRSHO FROM 05/04/2014 TO 31/03/2014

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

17/01/1317 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

11/12/1211 December 2012 30/11/12 STATEMENT OF CAPITAL GBP 187630.98

View Document

11/12/1211 December 2012 ADOPT ARTICLES 30/11/2012

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED MR CLIVE THOMAS GRUMMETT

View Document

27/04/1227 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

26/04/1226 April 2012 10/04/12 STATEMENT OF CAPITAL GBP 87611.62

View Document

26/04/1226 April 2012 SUB-DIVISION 15/03/12

View Document

26/04/1226 April 2012 15/03/12 STATEMENT OF CAPITAL GBP 87600.00

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

21/03/1221 March 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/03/1221 March 2012 ADOPT ARTICLES 15/03/2012

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM 138 TEMPUS TOWER 9 MIRABEL STREET MANCHESTER M3 1NP UNITED KINGDOM

View Document

17/06/1117 June 2011 NC INC ALREADY ADJUSTED 31/05/2011

View Document

17/06/1117 June 2011 15/06/11 STATEMENT OF CAPITAL GBP 50100

View Document

07/04/117 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM UNIT 3 ABITO 85 GREENGATE SALFORD MANCHESTER M3 7NA UNITED KINGDOM

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM 138 TEMPUS TOWER 9 MIRABEL STREET MANCHESTER GREATER MANCHESTER M3 1NP

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NEWBY / 31/05/2009

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROSS / 31/05/2009

View Document

09/04/109 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK NEWBY / 31/05/2009

View Document

09/04/109 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NEWBY / 01/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROSS / 01/04/2010

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM 61 WILLOW HEY SKELMERSDALE LANCASHIRE WN8 8NH

View Document

07/04/097 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09

View Document

06/04/096 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 PREVSHO FROM 30/11/2009 TO 05/04/2009

View Document

10/12/0810 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROSS / 09/12/2008

View Document

10/12/0810 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/12/0810 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 61, WILLOW HEY SKELMERSDALE LANCASHIRE WN8 8NH

View Document

10/12/0810 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/12/0810 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK NEWBY / 01/12/2008

View Document

22/11/0722 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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