UNILON NOMINEES LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 Appointment of Mrs Sarah- Jane Peters as a director on 2025-06-10

View Document

10/07/2510 July 2025 Termination of appointment of Simon John Kennedy as a director on 2025-06-17

View Document

18/06/2518 June 2025 Appointment of Mr Andrew Mark Burgess as a director on 2025-06-11

View Document

11/01/2511 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/12/2331 December 2023 Confirmation statement made on 2023-12-31 with no updates

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/05/2125 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/01/204 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

23/10/1923 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

19/10/1819 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

10/11/1710 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

23/11/1623 November 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

18/01/1618 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

07/11/157 November 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

14/10/1414 October 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

27/01/1427 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

20/01/1320 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

27/11/1227 November 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

16/01/1216 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

17/10/1117 October 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

14/01/1114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

17/11/1017 November 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10

View Document

27/10/1027 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

17/01/1017 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

26/10/0926 October 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

05/08/095 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA KENNEDY / 15/07/2009

View Document

05/08/095 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA KENNEDY / 15/07/2009

View Document

05/08/095 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON KENNEDY / 15/07/2009

View Document

10/07/0910 July 2009 REGISTERED OFFICE CHANGED ON 10/07/2009 FROM WALNUT HOUSE WALNUT GARDENS CLAYDON BANBURY OXFORDSHIRE OX17 1NA

View Document

08/04/098 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

31/01/0731 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

06/02/066 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

22/10/0422 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

14/01/0414 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

29/01/0329 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

10/01/0210 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

01/09/991 September 1999 AUDITOR'S RESIGNATION

View Document

25/08/9925 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9915 April 1999 REGISTERED OFFICE CHANGED ON 15/04/99 FROM: SPARTAN HOUSE 20 BELL MEADOW ROAD HOOK HAMPSHIRE RG27 9HJ

View Document

30/03/9930 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 REGISTERED OFFICE CHANGED ON 04/12/98 FROM: 1-3 STRAND LONDON WC2N 5HA

View Document

11/11/9811 November 1998 SECRETARY RESIGNED

View Document

11/11/9811 November 1998 DIRECTOR RESIGNED

View Document

11/11/9811 November 1998 DIRECTOR RESIGNED

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 NEW SECRETARY APPOINTED

View Document

11/11/9811 November 1998 DIRECTOR RESIGNED

View Document

11/08/9811 August 1998 AUDITOR'S RESIGNATION

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

15/04/9815 April 1998 S369(4) SHT NOTICE MEET 01/04/98

View Document

15/04/9815 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/04/98

View Document

22/01/9822 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

20/05/9720 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/05/9720 May 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 LOCATION OF REGISTER OF MEMBERS

View Document

20/05/9720 May 1997 DIRECTOR RESIGNED

View Document

10/12/9610 December 1996 REGISTERED OFFICE CHANGED ON 10/12/96 FROM: 30 ELY PLACE LONDON EC1N 6UA

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

22/08/9622 August 1996 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

26/01/9626 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/01/9530 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9530 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

20/06/9420 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/06/947 June 1994 NEW SECRETARY APPOINTED

View Document

15/03/9415 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 AUDITOR'S RESIGNATION

View Document

06/05/936 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/01/9314 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/01/9215 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

04/12/914 December 1991 RETURN MADE UP TO 07/11/91; NO CHANGE OF MEMBERS

View Document

22/10/9122 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/09/915 September 1991 DIRECTOR RESIGNED

View Document

11/07/9111 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/901 November 1990 RETURN MADE UP TO 07/11/90; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

25/04/9025 April 1990 NEW DIRECTOR APPOINTED

View Document

05/03/905 March 1990 DIRECTOR RESIGNED

View Document

12/12/8912 December 1989 RETURN MADE UP TO 08/12/89; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/06/8815 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/06/8815 June 1988 RETURN MADE UP TO 26/05/88; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 DIRECTOR RESIGNED

View Document

05/06/875 June 1987 RETURN MADE UP TO 07/04/87; FULL LIST OF MEMBERS

View Document

05/06/875 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/04/876 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/11/861 November 1986 NEW DIRECTOR APPOINTED

View Document

03/09/863 September 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/8627 June 1986 DIRECTOR RESIGNED

View Document

23/06/8623 June 1986 DIRECTOR RESIGNED

View Document

18/06/8618 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

18/06/8618 June 1986 RETURN MADE UP TO 22/05/86; FULL LIST OF MEMBERS

View Document

17/05/8617 May 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/825 May 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/05/82

View Document

30/04/8130 April 1981 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