UNIONTYPE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Micro company accounts made up to 2024-10-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/04/2411 April 2024 Registered office address changed from C/O Warents & Co 349 Bury Old Road Prestwich M25 5PY to 349 Bury Old Road Prestwich Manchester M25 1PY on 2024-04-11

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-10-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/03/2324 March 2023 Micro company accounts made up to 2022-10-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-10-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/09/204 September 2020 CESSATION OF RICHARD GORE AS A PSC

View Document

04/09/204 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUIS BERNARD SCHIAVO

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES

View Document

04/09/204 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MR VINCENT ANTHONY SCHIAVO / 04/09/2020

View Document

04/09/204 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT ANTHONY SCHIAVO / 04/09/2020

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD GORE

View Document

26/05/2026 May 2020 DIRECTOR APPOINTED MR LOUIS BERNARD SCHIAVO

View Document

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

06/07/186 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/10/1415 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/10/1321 October 2013 SECRETARY'S CHANGE OF PARTICULARS / VINCENT ANTHONY SCHIAVO / 12/10/2013

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT ANTHONY SCHIAVO / 12/10/2013

View Document

21/10/1321 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/12/127 December 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/11/1125 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/12/1013 December 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/02/102 February 2010 Annual return made up to 13 October 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GORE / 01/10/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT ANTHONY SCHIAVO / 01/10/2009

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

25/10/0725 October 2007 RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

12/03/9912 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 13/10/98; NO CHANGE OF MEMBERS

View Document

29/05/9829 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 13/10/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS

View Document

24/08/9624 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9613 May 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

08/11/958 November 1995 RETURN MADE UP TO 13/10/95; NO CHANGE OF MEMBERS

View Document

07/06/957 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

20/10/9420 October 1994 RETURN MADE UP TO 13/10/94; NO CHANGE OF MEMBERS

View Document

26/11/9326 November 1993 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

03/11/933 November 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/933 November 1993 RETURN MADE UP TO 13/10/93; FULL LIST OF MEMBERS

View Document

03/11/933 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/11/9213 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9213 November 1992 REGISTERED OFFICE CHANGED ON 13/11/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

13/11/9213 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9213 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/9213 October 1992 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