G2L-UNITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Statement of capital following an allotment of shares on 2025-03-03

View Document

05/03/255 March 2025 Appointment of Mrs Elizabeth Anne Summerfield as a director on 2025-03-01

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

02/11/242 November 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

28/09/2428 September 2024 Annual accounts for year ending 28 Sep 2024

View Accounts

27/09/2427 September 2024 Micro company accounts made up to 2023-09-28

View Document

24/09/2424 September 2024 Confirmation statement made on 2023-10-19 with no updates

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

21/07/2321 July 2023 Appointment of Mr John Robin Barber as a director on 2023-07-14

View Document

05/05/235 May 2023 Termination of appointment of John Robin Barber as a director on 2023-05-04

View Document

17/03/2317 March 2023 Termination of appointment of Mark Emiel Hartman as a director on 2023-03-03

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

25/09/2225 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2020-09-28

View Document

28/09/2128 September 2021 Annual accounts for year ending 28 Sep 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

27/09/2127 September 2021 Previous accounting period shortened from 2020-09-29 to 2020-09-28

View Document

27/06/2127 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/06/1911 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

24/09/1824 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM 16 FENLAND ROAD WISBECH CAMBS PE13 3QB

View Document

24/09/1824 September 2018 SAIL ADDRESS CREATED

View Document

21/06/1821 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/09/173 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID PROSSER

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/04/1627 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/05/1521 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/04/1530 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/05/146 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/06/1323 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/04/1323 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/05/1224 May 2012 DIRECTOR APPOINTED MR MARK EMIEL HARTMAN

View Document

15/05/1215 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MR ANDREW VERNON BARBER

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MR DAVID JOHN PROSSER

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/05/1110 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

01/09/101 September 2010 CURREXT FROM 30/04/2011 TO 30/09/2011

View Document

05/05/105 May 2010 03/05/10 STATEMENT OF CAPITAL GBP 100

View Document

19/04/1019 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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