UNION 2014 LTD

Company Documents

DateDescription
14/07/2514 July 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/11/246 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

19/06/2419 June 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

12/06/2312 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

18/10/2118 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/11/194 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CLIVE MACKINTOSH

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

16/05/1916 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/01/194 January 2019 CESSATION OF MICHAEL D'ARCY BENSON AS A PSC

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENSON

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

22/10/1822 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR ROGER MARK UVEDALE LAMBERT

View Document

17/07/1817 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER MARK UVEDALE LAMBERT

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

03/11/173 November 2017 DIRECTOR APPOINTED VISCOUNT MACKINTOSH OF HALIFAX JOHN CLIVE MACKINTOSH

View Document

10/10/1710 October 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

10/08/1710 August 2017 CESSATION OF ANTHONY RICHARD GODWIN CANE AS A PSC

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CANE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / THE HON MICHAEL D'ARCY BENSON / 24/08/2016

View Document

24/08/1624 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BREAMS REGISTRARS AND NOMINEES LIMITED / 22/08/2016

View Document

24/08/1624 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD GODWIN CANE / 24/08/2016

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM FLOOR 8, 71 QUEEN VICTORIA STREET LONDON EC4V 4AY ENGLAND

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 52 BEDFORD ROW LONDON WC1R 4LR

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 71 QUEEN VICTORIA STREET LONDON EC4V 4AY ENGLAND

View Document

25/05/1625 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR CHRISTOPHER SMITH

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MS CERIS MARY GARDNER

View Document

02/04/142 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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