UNITARY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Statement of capital following an allotment of shares on 2025-08-18 |
10/06/2510 June 2025 | Confirmation statement made on 2025-06-10 with updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
27/03/2527 March 2025 | Statement of capital following an allotment of shares on 2025-03-27 |
08/01/258 January 2025 | Statement of capital following an allotment of shares on 2025-01-08 |
23/12/2423 December 2024 | Statement of capital following an allotment of shares on 2024-12-23 |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-10 with updates |
07/06/247 June 2024 | Appointment of Jan Staffan Helgesson as a director on 2024-05-28 |
06/06/246 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/05/2431 May 2024 | Termination of appointment of Gemma Henriette Johanna Bloemen as a director on 2024-05-28 |
03/05/243 May 2024 | Total exemption full accounts made up to 2023-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Previous accounting period shortened from 2023-12-31 to 2023-03-31 |
28/03/2428 March 2024 | Withdrawal of the directors' register information from the public register |
28/03/2428 March 2024 | Withdrawal of the directors' residential address register information from the public register |
07/03/247 March 2024 | Statement of capital following an allotment of shares on 2024-03-06 |
19/02/2419 February 2024 | Statement of capital following an allotment of shares on 2024-02-19 |
15/02/2415 February 2024 | Statement of capital following an allotment of shares on 2024-02-15 |
15/01/2415 January 2024 | Statement of capital following an allotment of shares on 2024-01-15 |
14/12/2314 December 2023 | Statement of capital following an allotment of shares on 2023-12-14 |
03/10/233 October 2023 | Change of share class name or designation |
02/10/232 October 2023 | Notification of a person with significant control statement |
28/09/2328 September 2023 | Cessation of James Thewlis as a person with significant control on 2023-09-27 |
28/09/2328 September 2023 | Cessation of Sasha Juliette Haco as a person with significant control on 2023-09-27 |
25/09/2325 September 2023 | Statement of capital following an allotment of shares on 2023-09-14 |
31/08/2331 August 2023 | Memorandum and Articles of Association |
14/08/2314 August 2023 | Resolutions |
14/08/2314 August 2023 | Resolutions |
14/08/2314 August 2023 | Resolutions |
14/08/2314 August 2023 | Resolutions |
14/08/2314 August 2023 | Resolutions |
08/08/238 August 2023 | Appointment of Ms Gemma Henriette Johanna Bloemen as a director on 2023-07-24 |
08/08/238 August 2023 | Statement of capital following an allotment of shares on 2023-08-01 |
17/07/2317 July 2023 | Total exemption full accounts made up to 2022-12-31 |
10/06/2310 June 2023 | Confirmation statement made on 2023-06-10 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/02/2324 February 2023 | Appointment of Mrs Carolyn Everson as a director on 2023-02-24 |
06/02/236 February 2023 | Resolutions |
06/02/236 February 2023 | Resolutions |
06/02/236 February 2023 | Resolutions |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Registered office address changed from 18 Doughty Street London WC1N 2PL England to Arquen House 4-6 Spicer Street St. Albans AL3 4PQ on 2022-12-23 |
20/12/2220 December 2022 | Memorandum and Articles of Association |
20/12/2220 December 2022 | Resolutions |
20/12/2220 December 2022 | Resolutions |
13/12/2213 December 2022 | Appointment of Mr Ian Hogarth as a director on 2022-11-28 |
13/12/2213 December 2022 | Termination of appointment of Gerald Denys Parloiu as a director on 2022-11-28 |
04/04/224 April 2022 | Micro company accounts made up to 2021-12-31 |
10/02/2210 February 2022 | Resolutions |
10/02/2210 February 2022 | Resolutions |
10/02/2210 February 2022 | Resolutions |
11/01/2211 January 2022 | Previous accounting period extended from 2021-06-30 to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/02/2124 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/06/2011 June 2020 | SECOND FILED SH01 - 10/02/20 STATEMENT OF CAPITAL GBP 118.2807 |
11/06/2011 June 2020 | SECOND FILED SH01 - 29/01/20 STATEMENT OF CAPITAL GBP 117.3492 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES |
10/06/2010 June 2020 | REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 32 CITY ROAD CAMBRIDGE CB1 1DP ENGLAND |
31/03/2031 March 2020 | 21/01/20 STATEMENT OF CAPITAL GBP 116.8317 |
18/02/2018 February 2020 | 29/01/20 STATEMENT OF CAPITAL GBP 113.1256 |
11/02/2011 February 2020 | 10/02/20 STATEMENT OF CAPITAL GBP 113.5396 |
22/01/2022 January 2020 | ADOPT ARTICLES 06/01/2020 |
21/01/2021 January 2020 | 17/01/20 STATEMENT OF CAPITAL GBP 112.6081 |
21/01/2021 January 2020 | DIRECTOR APPOINTED GERALD PARLOIU |
11/12/1911 December 2019 | 17/07/19 STATEMENT OF CAPITAL GBP 82 |
26/10/1926 October 2019 | ADOPT ARTICLES 17/07/2019 |
19/08/1919 August 2019 | PSC'S CHANGE OF PARTICULARS / JAMES THEWLIS / 02/08/2019 |
11/06/1911 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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