UNIDRAW LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewTotal exemption full accounts made up to 2025-04-05

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

26/02/2526 February 2025 Total exemption full accounts made up to 2024-04-05

View Document

03/01/253 January 2025 Previous accounting period shortened from 2024-04-05 to 2024-04-04

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

09/08/249 August 2024 Registered office address changed from G R Potton & Co. 2 Harestone Valley Road Caterham Surrey CR3 6HB to 34 34 Croydon Road Caterham Surrey CR3 6QB on 2024-08-09

View Document

09/08/249 August 2024 Registered office address changed from 34 Croydon Road Caterham Surrey CR3 6QB United Kingdom to 34 Croydon Road Caterham Surrey CR3 6QB on 2024-08-09

View Document

09/08/249 August 2024 Registered office address changed from 34 34 Croydon Road Caterham Surrey CR3 6QB United Kingdom to 34 Croydon Road Caterham Surrey CR3 6QB on 2024-08-09

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

03/01/243 January 2024 Micro company accounts made up to 2023-04-05

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/12/225 December 2022 Micro company accounts made up to 2022-04-05

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-04-05

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

14/08/1714 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

30/10/1530 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM 2 G R POTTON & CO. HARESTONE VALLEY ROAD CATERHAM SURREY CR3 6HB ENGLAND

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM 2 HARESTONE VALLEY ROAD CATERHAM SURREY CR3 6HB ENGLAND

View Document

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM MARSHALL HOUSE.124 MIDDLETON ROAD MARSHALL HOUSE 124 MIDDLETON ROAD MORDEN SURREY SM4 6RW

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

16/10/1416 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 1ST FLOOR 42 BENHILL AVENUE SUTTON SURREY SM1 4DA

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

15/10/1315 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

16/10/1216 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

18/10/1118 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

21/10/1021 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

22/10/0922 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FAIRFOWL / 13/10/2009

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SECRETARY JULIE FAIRFOWL / 13/10/2009

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

20/10/0820 October 2008 RETURN MADE UP TO 13/10/08; NO CHANGE OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

24/10/0724 October 2007 RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS

View Document

01/09/071 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

07/11/037 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 05/04/99

View Document

11/11/9711 November 1997 NEW DIRECTOR APPOINTED

View Document

11/11/9711 November 1997 NEW SECRETARY APPOINTED

View Document

11/11/9711 November 1997 REGISTERED OFFICE CHANGED ON 11/11/97 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

27/10/9727 October 1997 SECRETARY RESIGNED

View Document

13/10/9713 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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