UNIFY BRAND PARTNERSHIPS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-15 with updates

View Document

09/06/259 June 2025 Director's details changed for Mrs Laureen Cooper on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Damian Lee Cooper on 2025-06-09

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/07/249 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

05/02/245 February 2024 Registration of charge 062472350008, created on 2024-02-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

26/02/2126 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 062472350007

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/08/203 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 062472350006

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CURRSHO FROM 31/05/2020 TO 31/12/2019

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

28/03/1928 March 2019 CURREXT FROM 31/03/2019 TO 31/05/2019

View Document

25/07/1825 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

27/09/1727 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/07/166 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 062472350005

View Document

02/06/162 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM C/O COOPER AGENCIES LIMITED 3 HIGH WILLOWS SCHOOL LANE GOVILON ABERGAVENNY GWENT NP7 9RH

View Document

01/06/151 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

28/05/1528 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062472350004

View Document

13/05/1513 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062472350003

View Document

16/03/1516 March 2015 VARYING SHARE RIGHTS AND NAMES

View Document

16/03/1516 March 2015 ADOPT ARTICLES 08/01/2015

View Document

16/03/1516 March 2015 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

16/03/1516 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/10/1410 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/10/147 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062472350002

View Document

01/08/141 August 2014 COMPANY NAME CHANGED COOPER AGENCIES LTD CERTIFICATE ISSUED ON 01/08/14

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAUREEN COOPER / 15/05/2014

View Document

06/06/146 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN LEE COOPER / 15/05/2014

View Document

06/06/146 June 2014 SECRETARY'S CHANGE OF PARTICULARS / DAMIAN LEE COOPER / 15/05/2014

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/06/1329 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/11/1229 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/05/1221 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/08/112 August 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

02/08/112 August 2011 COMPANY NAME CHANGED COOPER AGENCIES LIMITED CERTIFICATE ISSUED ON 02/08/11

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM NO 2 LAKESIDE CLOSE, NANTYGLO EBBW VALE GWENT NP23 4EG

View Document

02/08/112 August 2011 COMPANY NAME CHANGED BEACON BRAND MANAGEMENT LTD CERTIFICATE ISSUED ON 02/08/11

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/07/1010 July 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

10/07/1010 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAUREEN COOPER / 02/10/2009

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08

View Document

15/05/0715 May 2007 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