THE UNA GROUP LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/04/244 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

23/05/2323 May 2023 Termination of appointment of Derek John Brooking as a director on 2023-05-23

View Document

23/05/2323 May 2023 Termination of appointment of Ian Charles Brooking as a director on 2023-05-23

View Document

20/04/2320 April 2023 Appointment of Mr Samuel Harry Young as a director on 2023-04-20

View Document

08/04/238 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

04/01/234 January 2023 Registration of charge 052166760017, created on 2022-12-20

View Document

04/01/234 January 2023 Registration of charge 052166760018, created on 2022-12-20

View Document

04/01/234 January 2023 Registration of charge 052166760016, created on 2022-12-20

View Document

22/12/2222 December 2022 Registration of charge 052166760015, created on 2022-12-20

View Document

21/12/2221 December 2022 Registration of charge 052166760014, created on 2022-12-20

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

22/07/2022 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

02/04/192 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 052166760013

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES BROOKING / 23/10/2017

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/01/1720 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052166760007

View Document

20/01/1720 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052166760008

View Document

20/01/1720 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052166760009

View Document

20/01/1720 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052166760010

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052166760011

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052166760012

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

07/04/167 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

09/09/159 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

07/08/157 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES BROOKING / 07/08/2015

View Document

12/04/1512 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

09/03/159 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/02/1527 February 2015 26/02/15 STATEMENT OF CAPITAL GBP 13466

View Document

27/02/1527 February 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 052166760010

View Document

27/02/1527 February 2015 26/02/15 STATEMENT OF CAPITAL GBP 10932

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES BROOKING / 30/06/2014

View Document

24/09/1424 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

02/04/142 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

05/09/135 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED MR DAVID ANTHONY PEARCE

View Document

10/07/1310 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/07/1310 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/07/1310 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/07/1310 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

10/07/1310 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/07/1310 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

27/06/1327 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

27/06/1327 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 052166760007

View Document

27/06/1327 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 052166760010

View Document

27/06/1327 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 052166760008

View Document

27/06/1327 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 052166760009

View Document

06/09/126 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

03/04/123 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

01/09/111 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

04/04/114 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

07/09/107 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

30/03/1030 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

04/12/094 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

07/09/097 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

06/01/096 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/09/0818 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

28/01/0828 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/0822 January 2008 COMPANY NAME CHANGED DEVON ENTERPRISE FACILITY LIMITE D CERTIFICATE ISSUED ON 22/01/08

View Document

17/09/0717 September 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS; AMEND

View Document

03/05/073 May 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06

View Document

03/05/073 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

08/08/068 August 2006 NC INC ALREADY ADJUSTED 18/07/06

View Document

08/08/068 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/09/0523 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/053 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0516 February 2005 NC INC ALREADY ADJUSTED 02/02/05

View Document

16/02/0516 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/02/0516 February 2005 NC INC ALREADY ADJUSTED 02/02/05

View Document

14/02/0514 February 2005 £ NC 1000/4000 02/02/0

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 REGISTERED OFFICE CHANGED ON 09/02/05 FROM: ASHFORD HOUSE GRENADIER ROAD EXETER DEVON EX1 3LH

View Document

09/02/059 February 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 NEW SECRETARY APPOINTED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 SECRETARY RESIGNED

View Document

08/02/058 February 2005 COMPANY NAME CHANGED CURZON 1003 LIMITED CERTIFICATE ISSUED ON 08/02/05

View Document

27/08/0427 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information