G2L-UNITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/03/255 March 2025 | Statement of capital following an allotment of shares on 2025-03-03 |
| 05/03/255 March 2025 | Appointment of Mrs Elizabeth Anne Summerfield as a director on 2025-03-01 |
| 05/03/255 March 2025 | Confirmation statement made on 2025-03-05 with updates |
| 02/11/242 November 2024 | Confirmation statement made on 2024-10-19 with no updates |
| 28/09/2428 September 2024 | Annual accounts for year ending 28 Sep 2024 |
| 27/09/2427 September 2024 | Micro company accounts made up to 2023-09-28 |
| 24/09/2424 September 2024 | Confirmation statement made on 2023-10-19 with no updates |
| 28/09/2328 September 2023 | Annual accounts for year ending 28 Sep 2023 |
| 21/09/2321 September 2023 | Confirmation statement made on 2023-09-10 with no updates |
| 21/07/2321 July 2023 | Appointment of Mr John Robin Barber as a director on 2023-07-14 |
| 05/05/235 May 2023 | Termination of appointment of John Robin Barber as a director on 2023-05-04 |
| 17/03/2317 March 2023 | Termination of appointment of Mark Emiel Hartman as a director on 2023-03-03 |
| 28/09/2228 September 2022 | Annual accounts for year ending 28 Sep 2022 |
| 25/09/2225 September 2022 | Confirmation statement made on 2022-09-10 with no updates |
| 24/12/2124 December 2021 | Total exemption full accounts made up to 2020-09-28 |
| 28/09/2128 September 2021 | Annual accounts for year ending 28 Sep 2021 |
| 27/09/2127 September 2021 | Confirmation statement made on 2021-09-10 with no updates |
| 27/09/2127 September 2021 | Previous accounting period shortened from 2020-09-29 to 2020-09-28 |
| 27/06/2127 June 2021 | Previous accounting period shortened from 2020-09-30 to 2020-09-29 |
| 22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 11/06/1911 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
| 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 |
| 24/09/1824 September 2018 | REGISTERED OFFICE CHANGED ON 24/09/2018 FROM 16 FENLAND ROAD WISBECH CAMBS PE13 3QB |
| 24/09/1824 September 2018 | SAIL ADDRESS CREATED |
| 21/06/1821 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
| 02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 03/09/173 September 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID PROSSER |
| 26/06/1726 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 20/06/1620 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 27/04/1627 April 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 21/05/1521 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 30/04/1530 April 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 27/06/1427 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 06/05/146 May 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 23/06/1323 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 23/04/1323 April 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 24/05/1224 May 2012 | DIRECTOR APPOINTED MR MARK EMIEL HARTMAN |
| 15/05/1215 May 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
| 15/05/1215 May 2012 | DIRECTOR APPOINTED MR ANDREW VERNON BARBER |
| 15/05/1215 May 2012 | DIRECTOR APPOINTED MR DAVID JOHN PROSSER |
| 19/01/1219 January 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 10/05/1110 May 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
| 01/09/101 September 2010 | CURREXT FROM 30/04/2011 TO 30/09/2011 |
| 05/05/105 May 2010 | 03/05/10 STATEMENT OF CAPITAL GBP 100 |
| 19/04/1019 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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