UNITAPE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

18/10/2418 October 2024 Appointment of Mr Sven Janne Sjoden as a director on 2024-10-16

View Document

24/09/2424 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

18/10/2318 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

23/02/2323 February 2023 Termination of appointment of Mukhtiar Singh Sohal as a director on 2023-02-23

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

01/11/211 November 2021 Accounts for a small company made up to 2020-12-31

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

01/10/181 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/08/1821 August 2018 21/08/18 STATEMENT OF CAPITAL GBP 300

View Document

04/06/184 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/02/2018

View Document

04/05/184 May 2018 30/08/17 STATEMENT OF CAPITAL GBP 259.6

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN CHISHOLM

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR KWANG HUA CHHOA

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MS CRYSTAL WEN SING KOH

View Document

19/04/1819 April 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/02/2018

View Document

22/02/1822 February 2018 CESSATION OF ADRIAN CHISHOLM AS A PSC

View Document

22/02/1822 February 2018 CESSATION OF MUKHTIAR SINGH SOHAL AS A PSC

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KWANG HUA CHHOA

View Document

22/02/1822 February 2018 09/02/18 STATEMENT OF CAPITAL GBP 259.60

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM 52 LONDON ROAD HURST GREEN EAST SUSSEX TN19 7PN

View Document

29/11/1729 November 2017 Registered office address changed from , 52 London Road, Hurst Green, East Sussex, TN19 7PN to Unigel House 7 Park View Alder Close Eastbourne East Sussex BN23 6QE on 2017-11-29

View Document

24/10/1724 October 2017 31/12/16 AUDITED ABRIDGED

View Document

13/10/1713 October 2017 SUB-DIVISION 30/08/17

View Document

02/10/172 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

12/08/1612 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039219550002

View Document

25/05/1625 May 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/02/1617 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

08/02/168 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/10/157 October 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD GEORGE

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD GEORGE

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CHISHOLM / 09/02/2015

View Document

27/02/1527 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/03/146 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CHISHOLM / 10/02/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/06/1314 June 2013 SECOND FILING WITH MUD 09/02/13 FOR FORM AR01

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/02/1327 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CHISHOLM / 09/02/2012

View Document

20/03/1220 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

21/05/1121 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/02/1118 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CHISHOLM / 09/02/2011

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CHISHOLM / 09/02/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BARRIE GEORGE / 09/02/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MUKHTIAR SOHAL / 09/02/2010

View Document

04/06/104 June 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD BARRIE GEORGE / 09/02/2010

View Document

04/06/104 June 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/09/0917 September 2009

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM CORNELIUS HOUSE 178-180 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/02/0814 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

10/12/0610 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

15/11/0515 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

03/04/033 April 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 SECRETARY RESIGNED

View Document

17/02/0017 February 2000 SECRETARY RESIGNED

View Document

09/02/009 February 2000 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