THE UNILINK GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

29/03/2529 March 2025 Group of companies' accounts made up to 2024-06-30

View Document

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

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

08/03/248 March 2024 Group of companies' accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Group of companies' accounts made up to 2022-06-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

06/03/236 March 2023 Change of details for Mr Francis Toye as a person with significant control on 2023-01-01

View Document

04/02/234 February 2023 Termination of appointment of Aleksandra Zlatinova as a secretary on 2023-02-03

View Document

04/02/234 February 2023 Appointment of Ms Stacey Lee Wilkins as a secretary on 2023-02-03

View Document

11/11/2211 November 2022 Termination of appointment of Jonathan Adam Malin as a director on 2022-11-11

View Document

11/11/2211 November 2022 Termination of appointment of Paul Palmer Mullins as a director on 2022-11-11

View Document

30/09/2230 September 2022 Group of companies' accounts made up to 2021-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

30/09/2130 September 2021

View Document

22/09/2122 September 2021 Miscellaneous

View Document

09/09/219 September 2021 Miscellaneous

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MR SIMON TIMOTHY GRAHAM NEGUS

View Document

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

18/04/1918 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

01/12/171 December 2017 29/09/17 STATEMENT OF CAPITAL GBP 100501.00

View Document

16/11/1716 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 ALTER ARTICLES 28/06/2017

View Document

29/08/1729 August 2017 THAT THE NAME OFV THE COMPANY BE CHANGED 19/03/2015

View Document

29/08/1729 August 2017 ARTICLES OF ASSOCIATION

View Document

16/08/1716 August 2017 SUB-DIVISION 28/06/17

View Document

16/08/1716 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/08/1716 August 2017 28/06/17 STATEMENT OF CAPITAL GBP 100001.00

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

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

View Document

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

View Document

08/01/168 January 2016 DIRECTOR APPOINTED SIR MARTIN NAREY

View Document

29/12/1529 December 2015 DIRECTOR APPOINTED MR PAUL PALMER MULLINS

View Document

29/12/1529 December 2015 DIRECTOR APPOINTED MS ZANETA WHITWORTH

View Document

29/12/1529 December 2015 DIRECTOR APPOINTED MR DAVID ANTONY PURKESS

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/11/1517 November 2015 SECRETARY APPOINTED MS ALEKSANDRA ZLATINOVA

View Document

09/05/159 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

20/03/1520 March 2015 COMPANY NAME CHANGED FT TECHNOLOGY GROUP LTD CERTIFICATE ISSUED ON 20/03/15

View Document

03/12/143 December 2014 COMPANY NAME CHANGED TOYE TECHNOLOGY GROUP LIMITED CERTIFICATE ISSUED ON 03/12/14

View Document

14/11/1414 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/11/1414 November 2014 CHANGE OF NAME 05/11/2014

View Document

24/09/1424 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS TOYE / 01/04/2014

View Document

06/07/146 July 2014 REGISTERED OFFICE CHANGED ON 06/07/2014 FROM ENTERPRISE HOUSE 1-2 HATFIELDS LONDON SE1 9PG UNITED KINGDOM

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MR FRANCIS TOYE

View Document

18/02/1418 February 2014 CURREXT FROM 28/02/2015 TO 30/06/2015

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

04/02/144 February 2014 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