UNIT IT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

10/03/2510 March 2025 Current accounting period extended from 2024-12-31 to 2025-06-30

View Document

06/10/246 October 2024

View Document

06/10/246 October 2024

View Document

06/10/246 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

06/10/246 October 2024

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

25/09/2325 September 2023

View Document

25/09/2325 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

25/09/2325 September 2023

View Document

06/09/236 September 2023

View Document

08/08/238 August 2023 Registration of charge 079842530003, created on 2023-08-07

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

06/01/226 January 2022

View Document

06/01/226 January 2022

View Document

06/01/226 January 2022

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/09/2122 September 2021 Registration of charge 079842530002, created on 2021-09-21

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 AUDITED ABRIDGED

View Document

17/04/1917 April 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

16/04/1916 April 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 358-REC OF RES ETC

View Document

15/04/1915 April 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

15/04/1915 April 2019 SAIL ADDRESS CHANGED FROM: 32-38 SAFFRON HILL LONDON EC1N 8FH UNITED KINGDOM

View Document

26/09/1826 September 2018 31/12/17 AUDITED ABRIDGED

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/07/176 July 2017 REDESIGNATION OF SHARES; ADOPTION OF NEW ARTICLES OF ASSOCIATION. 28/06/2017

View Document

05/07/175 July 2017 ARTICLES OF ASSOCIATION

View Document

03/07/173 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079842530001

View Document

30/06/1730 June 2017 CESSATION OF HIRAN RICHARD KANATHIGODA AS A PSC

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ON DIRECT BUSINESS SERVICES LIMITED

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MRS JANE SUZANNE HALL

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM 20-24 BROADWICK STREET LONDON W1F 8HT UNITED KINGDOM

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARK VECK

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR HIRAN KANATHIGODA

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR BRETT RAYNES

View Document

28/06/1728 June 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

28/06/1728 June 2017 CORPORATE SECRETARY APPOINTED SPEAFI SECRETARIAL LIMITED

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY VECK / 12/06/2017

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM 32-38 SAFFRON HILL LONDON EC1N 8FH

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/03/1617 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY VECK / 14/03/2016

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / HIRAN RICHARD KANATHIGODA / 10/03/2016

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / HIRAN RICHARD KANATHIGODA / 02/03/2016

View Document

18/01/1618 January 2016 SAIL ADDRESS CHANGED FROM: C/O WINTERSTOKE UNIT 1 RIVERMEAD PIPERS WAY THATCHAM BERKSHIRE RG19 4EP ENGLAND

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/04/1528 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/04/141 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

10/04/1310 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

27/03/1327 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

27/03/1327 March 2013 SAIL ADDRESS CREATED

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM C/O WINTERSTOKE FINANCIAL MANAGEMENT LTD UNIT 1 RIVERMEAD THATCHAM BERKSHIRE RG19 4EP ENGLAND

View Document

11/10/1211 October 2012 01/08/12 STATEMENT OF CAPITAL GBP 100

View Document

08/10/128 October 2012 PREVSHO FROM 31/03/2013 TO 31/07/2012

View Document

13/08/1213 August 2012 ADOPT ARTICLES 01/08/2012

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / HIRAN RICHARD KANATHIGODA / 02/08/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

09/03/129 March 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