UNIT DX LTD

Company Documents

DateDescription
23/04/2523 April 2025 Satisfaction of charge 099857710001 in full

View Document

06/03/256 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

11/02/2511 February 2025 Appointment of Dr Jane Ebelechukwu Khawaja as a director on 2025-01-30

View Document

23/07/2423 July 2024 Memorandum and Articles of Association

View Document

22/07/2422 July 2024 Resolutions

View Document

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

View Accounts

08/04/248 April 2024 Current accounting period extended from 2024-02-29 to 2024-06-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

29/11/2329 November 2023 Termination of appointment of Mustafa Esmail Rampuri as a director on 2023-11-15

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

12/05/2212 May 2022 Memorandum and Articles of Association

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

15/12/2115 December 2021 Registered office address changed from Unit Dx St Philips Central Albert Road Bristol BS2 0XJ United Kingdom to Science Creates St Philips Albert Road St. Philips Bristol BS2 0XJ on 2021-12-15

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

14/07/2114 July 2021 Appointment of Mr Mustafa Esmail Rampuri as a director on 2021-07-02

View Document

14/07/2114 July 2021 Termination of appointment of Jacqueline Lisa Barnett as a director on 2021-07-02

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 APPOINTMENT TERMINATED, DIRECTOR THOMAS SMART

View Document

22/02/2122 February 2021 DIRECTOR APPOINTED MS JACQUELINE LISA BARNETT

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES

View Document

21/01/2121 January 2021 23/11/2020

View Document

21/01/2121 January 2021 ADOPT ARTICLES 23/11/2020

View Document

21/01/2121 January 2021 ARTICLES OF ASSOCIATION

View Document

06/01/216 January 2021 23/11/20 STATEMENT OF CAPITAL GBP 80000

View Document

06/01/216 January 2021 PSC'S CHANGE OF PARTICULARS / MR KEITH MACDONALD / 23/11/2020

View Document

27/07/2027 July 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/02/2019

View Document

27/07/2027 July 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/02/2018

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 PSC'S CHANGE OF PARTICULARS / MR KEITH MACDONALD / 30/05/2019

View Document

18/06/1918 June 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR HARRY DESTECROIX / 10/01/2019

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED DR ASHLEY BREWER

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

11/12/1711 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM UNIT 65 EASTON BUSINESS CENTRE FELIX ROAD BRISTOL BS5 0HE ENGLAND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

16/01/1716 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099857710001

View Document

30/11/1630 November 2016 29/07/16 STATEMENT OF CAPITAL GBP 17000

View Document

15/11/1615 November 2016 ADOPT ARTICLES 29/07/2016

View Document

06/11/166 November 2016 APPOINTMENT TERMINATED, SECRETARY TOM SMART

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 65 EASTON BUSINESS PARK 65 EASTON BUSINESS PARK FELIX ROAD BRISTOL BS5 0HE UNITED KINGDOM

View Document

03/02/163 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information