UN1TY LIMITED

Company Documents

DateDescription
11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

09/04/229 April 2022 Compulsory strike-off action has been discontinued

View Document

09/04/229 April 2022 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

30/03/1930 March 2019 DISS40 (DISS40(SOAD))

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 26/02/18

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

06/06/186 June 2018 DISS40 (DISS40(SOAD))

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

26/02/1826 February 2018 Annual accounts for year ending 26 Feb 2018

View Accounts

24/02/1824 February 2018 DISS40 (DISS40(SOAD))

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 26 February 2016

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

26/02/1726 February 2017 Annual accounts for year ending 26 Feb 2017

View Accounts

04/02/174 February 2017 DISS40 (DISS40(SOAD))

View Document

31/01/1731 January 2017 FIRST GAZETTE

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, SECRETARY WIG & PEN SERVICES LIMITED

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM TENISON HOUSE TWEEDY ROAD BROMLEY KENT BR1 3NF

View Document

15/03/1615 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts for year ending 26 Feb 2016

View Accounts

27/11/1527 November 2015 PREVSHO FROM 27/02/2015 TO 26/02/2015

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 27 February 2014

View Document

09/03/159 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts for year ending 26 Feb 2015

View Accounts

18/11/1418 November 2014 PREVSHO FROM 28/02/2014 TO 27/02/2014

View Document

21/06/1421 June 2014 DISS40 (DISS40(SOAD))

View Document

19/06/1419 June 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

17/06/1417 June 2014 FIRST GAZETTE

View Document

06/02/146 February 2014 22/11/13 STATEMENT OF CAPITAL GBP 100.00

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SUMMERS

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR AKINOLA MORAKINYO SALAMI

View Document

02/05/132 May 2013 COMPANY NAME CHANGED W & P NEWCO (449) LIMITED CERTIFICATE ISSUED ON 02/05/13

View Document

02/05/132 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/02/1319 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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