UNIT LONDON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

09/04/249 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 Compulsory strike-off action has been discontinued

View Document

08/04/248 April 2024 Full accounts made up to 2022-12-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

29/12/2329 December 2023 Cessation of J&J Group Holdings Ltd as a person with significant control on 2023-12-01

View Document

29/12/2329 December 2023 Notification of Jonathan Burt as a person with significant control on 2023-12-01

View Document

29/12/2329 December 2023 Notification of Joseph Kennedy as a person with significant control on 2023-12-01

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

23/02/2323 February 2023 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-06 with no updates

View Document

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

View Accounts

21/06/2121 June 2021 Notification of J&J Group Holdings Ltd as a person with significant control on 2021-06-01

View Document

21/06/2121 June 2021 Cessation of Joseph Kennedy as a person with significant control on 2021-06-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/07/2028 July 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

08/10/198 October 2019 31/12/18 UNAUDITED ABRIDGED

View Document

06/07/196 July 2019 COMPANY NAME CHANGED THE UNIT LONDON LTD CERTIFICATE ISSUED ON 06/07/19

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 44 , PRIORY AVENUE CHISWICK LONDON W4 1TY

View Document

30/06/1830 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

02/11/172 November 2017 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

09/10/169 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/10/1512 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM 9 EARLHAM STREET SEVEN DIALS, COVENT GARDEN LONDON WC2H 9LL ENGLAND

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 3 BRECON GREEN GOLDSMITH AVENUE LONDON HENDON NW9 7RN

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 7 EARLHAM STREET COVENT GARDEN LONDON WC2H 9LL UNITED KINGDOM

View Document

25/09/1425 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information