UNIMORE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Registration of charge 083018160008, created on 2024-12-23

View Document

23/12/2423 December 2024 Registration of charge 083018160007, created on 2024-12-23

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

09/05/249 May 2024 Administrative restoration application

View Document

09/05/249 May 2024 Confirmation statement made on 2023-10-27 with no updates

View Document

02/04/242 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/04/242 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

20/12/2220 December 2022 Registration of charge 083018160006, created on 2022-12-19

View Document

30/11/2230 November 2022 Registration of charge 083018160005, created on 2022-11-30

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with updates

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-05 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/08/1927 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SALZMAN / 09/05/2018

View Document

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID SALZMAN / 09/05/2018

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

28/04/1628 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

14/10/1514 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083018160001

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/04/152 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/04/1428 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

14/04/1414 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083018160003

View Document

14/04/1414 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083018160002

View Document

13/03/1413 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

04/03/144 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083018160001

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED DAVID SALZMAN

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR KARL CUTLER

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED SHLOIME HEIMANN

View Document

30/01/1430 January 2014 SECOND FILING WITH MUD 21/11/13 FOR FORM AR01

View Document

15/01/1415 January 2014 Annual return made up to 21 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

24/12/1224 December 2012 REGISTERED OFFICE CHANGED ON 24/12/2012 FROM REEDHAM HOUSE 31 KING STREET WEST MANCHESTER LANCASHIRE M3 2PJ UNITED KINGDOM

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED KARL JAMES CUTLER

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

13/12/1213 December 2012 REGISTERED OFFICE CHANGED ON 13/12/2012 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

21/11/1221 November 2012 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