UNILEVER GROUP LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewFull accounts made up to 2024-12-31

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

21/01/2521 January 2025 Termination of appointment of James Oliver Earley as a secretary on 2025-01-20

View Document

24/08/2424 August 2024 Full accounts made up to 2023-12-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

01/02/231 February 2023 Appointment of Mrs Zeynep Sebnem Subasi as a secretary on 2023-02-01

View Document

01/02/231 February 2023 Appointment of Emily Laura Craske as a director on 2023-02-01

View Document

06/12/226 December 2022 Termination of appointment of Richard Clive Hazell as a secretary on 2022-11-28

View Document

06/12/226 December 2022 Termination of appointment of Richard Clive Hazell as a director on 2022-11-28

View Document

16/09/2216 September 2022 Full accounts made up to 2021-12-31

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM UNILEVER HOUSE 100 VICTORIA EMBANKMENT LONDON

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/09/183 September 2018 SECRETARY APPOINTED RICHARD CLIVE HAZELL

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, SECRETARY SPENTA MAGOL

View Document

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

View Document

22/06/1722 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR JULIAN THURSTON

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN THURSTON / 16/01/2017

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED JULIAN THURSTON

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR JULIAN THURSTON

View Document

06/04/166 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

24/03/1624 March 2016 SECRETARY APPOINTED MISS SPENTA MAGOL

View Document

21/03/1621 March 2016 TERMINATE SEC APPOINTMENT

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, SECRETARY AMARJIT CONWAY

View Document

03/08/153 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/04/159 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

09/04/159 April 2015 SECRETARY APPOINTED MRS AMARJIT KAUR CONWAY

View Document

29/01/1529 January 2015 AUD RES SECT 519

View Document

30/08/1430 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MRS AMANDA LOUISE KING

View Document

08/08/148 August 2014 SECRETARY APPOINTED MR JAMES OLIVER EARLEY

View Document

08/04/148 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN THURSTON / 05/03/2014

View Document

15/11/1315 November 2013 APPOINTMENT TERMINATED, SECRETARY THE NEW HOVEMA LIMITED

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR PAULINE FINNEY

View Document

12/06/1312 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/04/1315 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

07/08/127 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED PAULINE ANN FINNEY

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR STUART JARROLD

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, SECRETARY JULIAN THURSTON

View Document

18/06/1218 June 2012 CORPORATE SECRETARY APPOINTED THE NEW HOVEMA LIMITED

View Document

13/04/1213 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA JO KAREN ELPHICK / 21/03/2012

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/04/111 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR APPOINTED RICHARD CLIVE HAZELL

View Document

04/01/114 January 2011 DIRECTOR APPOINTED JULIAN THURSTON

View Document

04/01/114 January 2011 SECRETARY APPOINTED JULIAN THURSTON

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR GLAISTER ANDERSON

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, SECRETARY GLAISTER ANDERSON

View Document

04/01/114 January 2011 DIRECTOR APPOINTED STUART JARROLD

View Document

29/12/1029 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN ODADA

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FLETCHER SMITH

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FLETCHER SMITH

View Document

19/08/1019 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/05/106 May 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR APPOINTED ANNA JO KAREN ELPHICK

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN CHAPMAN

View Document

16/03/1016 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

16/03/1016 March 2010 ADOPT ARTICLES 18/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FLETCHER SMITH / 29/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHAPMAN / 29/01/2010

View Document

05/02/105 February 2010 SECRETARY'S CHANGE OF PARTICULARS / GLAISTER BOYD ST LEDGER ANDERSON / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GREEN ODADA / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLAISTER BOYD ST LEDGER ANDERSON / 05/02/2010

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GREEN ODADA / 09/12/2009

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/04/093 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/04/089 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED BRIAN CHAPMAN

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED JOHN GREEN ODADA

View Document

11/02/0811 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/10/0721 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: NUMBER ONE WATERGATE LONDON EC4Y 0EA

View Document

03/05/073 May 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/04/0521 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/07/048 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0426 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 DIRECTOR RESIGNED

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/04/0322 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 AUDITOR'S RESIGNATION

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/10/0214 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

15/05/0215 May 2002 RETURN MADE UP TO 01/05/02; NO CHANGE OF MEMBERS

View Document

01/10/011 October 2001 NEW SECRETARY APPOINTED

View Document

01/10/011 October 2001 SECRETARY RESIGNED

View Document

18/09/0118 September 2001 SECRETARY RESIGNED

View Document

18/09/0118 September 2001 NEW SECRETARY APPOINTED

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/05/0116 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 NEW SECRETARY APPOINTED

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/10/0012 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

25/05/0025 May 2000 RETURN MADE UP TO 01/05/00; NO CHANGE OF MEMBERS

View Document

23/02/0023 February 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9915 November 1999 DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/05/999 May 1999 RETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 DIRECTOR RESIGNED

View Document

01/03/991 March 1999 AUDITOR'S RESIGNATION

View Document

27/11/9827 November 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/07/9830 July 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 RETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/10/9728 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

07/10/977 October 1997 SECRETARY RESIGNED

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

13/08/9713 August 1997 NEW SECRETARY APPOINTED

View Document

13/08/9713 August 1997 NEW DIRECTOR APPOINTED

View Document

27/05/9727 May 1997 RETURN MADE UP TO 04/05/97; NO CHANGE OF MEMBERS

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/09/964 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9623 May 1996 RETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/05/9516 May 1995 RETURN MADE UP TO 04/05/95; NO CHANGE OF MEMBERS

View Document

24/08/9424 August 1994 NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/08/948 August 1994 DIRECTOR RESIGNED

View Document

13/05/9413 May 1994 RETURN MADE UP TO 04/05/94; NO CHANGE OF MEMBERS

View Document

07/10/937 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/05/9314 May 1993 RETURN MADE UP TO 04/05/93; FULL LIST OF MEMBERS

View Document

05/04/935 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/12/9224 December 1992 S386 DISP APP AUDS 16/12/92

View Document

24/12/9224 December 1992 ADOPT MEM AND ARTS 16/12/92

View Document

19/08/9219 August 1992 DIRECTOR RESIGNED

View Document

21/07/9221 July 1992 NEW DIRECTOR APPOINTED

View Document

21/07/9221 July 1992 NEW DIRECTOR APPOINTED

View Document

15/07/9215 July 1992 DIRECTOR RESIGNED

View Document

11/05/9211 May 1992 RETURN MADE UP TO 04/05/92; NO CHANGE OF MEMBERS

View Document

14/04/9214 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/06/915 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/9120 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/05/9120 May 1991 RETURN MADE UP TO 04/05/91; NO CHANGE OF MEMBERS

View Document

24/01/9124 January 1991 SHARES AGREEMENT OTC

View Document

14/05/9014 May 1990 RETURN MADE UP TO 04/05/90; FULL LIST OF MEMBERS

View Document

14/05/9014 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/07/893 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/07/893 July 1989 RETURN MADE UP TO 19/06/89; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989 DIRECTOR RESIGNED

View Document

03/02/893 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/11/8823 November 1988 RETURN MADE UP TO 16/11/88; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988 ALTER MEM AND ARTS 021188

View Document

17/11/8817 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/8810 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/06/8816 June 1988 DIRECTOR RESIGNED

View Document

27/01/8827 January 1988 RETURN MADE UP TO 05/01/88; FULL LIST OF MEMBERS

View Document

05/01/885 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

18/02/8718 February 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

23/01/8723 January 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/862 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/869 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/869 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/8510 February 1985 ANNUAL RETURN MADE UP TO 04/01/85

View Document

03/02/853 February 1985 ANNUAL RETURN MADE UP TO 04/01/85

View Document

29/11/8429 November 1984 ANNUAL ACCOUNTS MADE UP DATE 30/06/84

View Document

19/01/8419 January 1984 ANNUAL RETURN MADE UP TO 22/12/83

View Document

13/11/8213 November 1982 ANNUAL ACCOUNTS MADE UP DATE 30/06/82

View Document

19/11/8119 November 1981 ANNUAL ACCOUNTS MADE UP DATE 30/06/81

View Document

27/05/6827 May 1968 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/05/68

View Document

04/06/924 June 1892 CERTIFICATE OF INCORPORATION

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