UNBIASED EC1 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewRegistration of charge 075042630002, created on 2025-07-11

View Document

21/07/2521 July 2025 NewChange of share class name or designation

View Document

17/07/2517 July 2025 NewStatement of capital following an allotment of shares on 2025-07-10

View Document

16/07/2516 July 2025 NewMemorandum and Articles of Association

View Document

15/07/2515 July 2025 NewRegistration of charge 075042630001, created on 2025-07-11

View Document

11/07/2511 July 2025 NewStatement of capital on 2025-07-11

View Document

11/07/2511 July 2025 New

View Document

11/07/2511 July 2025 NewResolutions

View Document

11/07/2511 July 2025 New

View Document

20/06/2520 June 2025 Group of companies' accounts made up to 2024-09-30

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

29/10/2429 October 2024 Cancellation of shares. Statement of capital on 2015-10-13

View Document

29/10/2429 October 2024 Cancellation of shares. Statement of capital on 2016-01-26

View Document

22/10/2422 October 2024 Director's details changed for Mr Roger David Taylor on 2023-08-18

View Document

22/10/2422 October 2024 Director's details changed for Mr Jonathan Graeme David Howell on 2023-02-10

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-25 with updates

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

25/10/2325 October 2023 Statement of capital following an allotment of shares on 2023-10-11

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/05/2326 May 2023 Statement of capital following an allotment of shares on 2023-05-25

View Document

19/05/2319 May 2023 Change of share class name or designation

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-25 with updates

View Document

04/01/234 January 2023 Change of share class name or designation

View Document

21/12/2221 December 2022 Change of details for Ms Karen Ann Barrett as a person with significant control on 2022-10-21

View Document

08/11/228 November 2022 Statement of capital following an allotment of shares on 2022-10-21

View Document

02/11/222 November 2022 Memorandum and Articles of Association

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Resolutions

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/01/2122 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 PSC'S CHANGE OF PARTICULARS / MS KAREN ANN BARRETT / 04/06/2019

View Document

12/01/2112 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DAVID TAYLOR / 07/09/2020

View Document

12/01/2112 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY TREVOR LANGHAM / 07/09/2020

View Document

12/01/2112 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PIM PIERS / 07/09/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/09/207 September 2020 REGISTERED OFFICE CHANGED ON 07/09/2020 FROM 12 BERRY STREET LONDON EC1V 0AU ENGLAND

View Document

03/09/203 September 2020 05/04/20 STATEMENT OF CAPITAL GBP 66.5219

View Document

17/08/2017 August 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/08/2017 August 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

24/03/2024 March 2020 SAIL ADDRESS CHANGED FROM: 12-14 BERRY STREET LONDON EC1V 0AU UNITED KINGDOM

View Document

24/03/2024 March 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

23/03/2023 March 2020 CORPORATE SECRETARY APPOINTED OHS SECRETARIES LIMITED

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

07/02/207 February 2020 16/12/19 STATEMENT OF CAPITAL GBP 45.91925

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR ROGER DAVID TAYLOR

View Document

28/01/2028 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR PIM PIERS

View Document

27/01/2027 January 2020 19/12/19 STATEMENT OF CAPITAL GBP 65.62638

View Document

20/01/2020 January 2020 ADOPT ARTICLES 18/12/2019

View Document

10/12/1910 December 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

30/11/1930 November 2019 08/11/19 STATEMENT OF CAPITAL GBP 50.90500

View Document

30/09/1930 September 2019 ADOPT ARTICLES 03/09/2019

View Document

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

View Accounts

25/09/1925 September 2019 SUB-DIVISION 03/09/19

View Document

19/09/1919 September 2019 SUB-DIVISION 03/09/19

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY TREVOR LANGHAM / 17/09/2019

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR JONATHAN GRAEME DAVID HOWELL

View Document

12/08/1912 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

12/08/1912 August 2019 04/06/19 STATEMENT OF CAPITAL GBP 53.86

View Document

04/06/194 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

05/04/195 April 2019 05/04/19 STATEMENT OF CAPITAL GBP 102.86

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 12-14 BERRY STREET LONDON EC1V 0AU ENGLAND

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KISSANE

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, SECRETARY ELIZABETH KISSANE

View Document

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

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/05/1718 May 2017 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH CLARE KISSANE / 18/05/2017

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CLARE KISSANE / 18/05/2017

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANN BARRETT / 05/05/2017

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM C/O AFP SERVICES LIMITED, TIMSONS BUSINESS CENTRE BATH ROAD KETTERING NORTHANTS NN16 8NQ ENGLAND

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/05/1620 May 2016 09/05/16 STATEMENT OF CAPITAL GBP 100

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM SATRA INNOVATION PARK SATRA HOUSE ROCKINGHAM ROAD KETTERING NORTHAMPTONSHIRE NN16 9JD

View Document

16/02/1616 February 2016 APPROVE PURCHASE CONTRACT 26/01/2016

View Document

16/02/1616 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

04/02/164 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

17/11/1517 November 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/11/1517 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Accounts

10/06/1510 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/02/1510 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

10/02/1510 February 2015 SAIL ADDRESS CHANGED FROM: 1 SECKFORDE STREET LONDON EC1R 0BE UNITED KINGDOM

View Document

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

View Accounts

25/09/1425 September 2014 25/09/14 STATEMENT OF CAPITAL GBP 100

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/01/1429 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

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

View Accounts

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANN BARRETT / 11/06/2013

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/02/136 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

06/02/136 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

06/02/136 February 2013 SAIL ADDRESS CHANGED FROM: C/O MAZARS LLP TOWER BRIDGE HOUSE ST KATHARINE'S WAY LONDON E1W 1DD UNITED KINGDOM

View Document

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

View Accounts

20/09/1220 September 2012 CURRSHO FROM 31/01/2013 TO 30/09/2012

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANN BARRETT / 15/03/2012

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TREVOR LANGAM / 05/07/2012

View Document

11/07/1211 July 2012 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH CLARE KISSANE / 05/07/2012

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CLARE KISSANE / 05/07/2012

View Document

03/04/123 April 2012 01/03/12 STATEMENT OF CAPITAL GBP 84.00

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM, 2ND FLOOR, 117 FARRINGDON ROAD, LONDON, LONDON, EC1 3BX, ENGLAND

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CLARE KISSANE / 25/01/2011

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANN BARRETT / 25/01/2011

View Document

22/02/1222 February 2012 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH CLARE KISSANE / 25/01/2011

View Document

22/02/1222 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

22/02/1222 February 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

22/02/1222 February 2012 SAIL ADDRESS CHANGED FROM: C/O AFP SERVICES LTD SATRA INNOVATION PARK SATRA HOUSE ROCKINGHAM ROAD KETTERING NORTHANTS NN16 9JD

View Document

02/11/112 November 2011 30/09/11 STATEMENT OF CAPITAL GBP 78.00

View Document

12/10/1112 October 2011 ADOPT ARTICLES 29/09/2011

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED ANTHONY TREVOR LANGAM

View Document

16/09/1116 September 2011 SUB-DIVISION 01/09/11

View Document

09/09/119 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

09/09/119 September 2011 SUBDIVIDE 01/09/2011

View Document

09/09/119 September 2011 SAIL ADDRESS CREATED

View Document

25/01/1125 January 2011 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