UNITARY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewStatement of capital following an allotment of shares on 2025-08-18

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-10 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/03/2527 March 2025 Statement of capital following an allotment of shares on 2025-03-27

View Document

08/01/258 January 2025 Statement of capital following an allotment of shares on 2025-01-08

View Document

23/12/2423 December 2024 Statement of capital following an allotment of shares on 2024-12-23

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

07/06/247 June 2024 Appointment of Jan Staffan Helgesson as a director on 2024-05-28

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/05/2431 May 2024 Termination of appointment of Gemma Henriette Johanna Bloemen as a director on 2024-05-28

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Previous accounting period shortened from 2023-12-31 to 2023-03-31

View Document

28/03/2428 March 2024 Withdrawal of the directors' register information from the public register

View Document

28/03/2428 March 2024 Withdrawal of the directors' residential address register information from the public register

View Document

07/03/247 March 2024 Statement of capital following an allotment of shares on 2024-03-06

View Document

19/02/2419 February 2024 Statement of capital following an allotment of shares on 2024-02-19

View Document

15/02/2415 February 2024 Statement of capital following an allotment of shares on 2024-02-15

View Document

15/01/2415 January 2024 Statement of capital following an allotment of shares on 2024-01-15

View Document

14/12/2314 December 2023 Statement of capital following an allotment of shares on 2023-12-14

View Document

03/10/233 October 2023 Change of share class name or designation

View Document

02/10/232 October 2023 Notification of a person with significant control statement

View Document

28/09/2328 September 2023 Cessation of James Thewlis as a person with significant control on 2023-09-27

View Document

28/09/2328 September 2023 Cessation of Sasha Juliette Haco as a person with significant control on 2023-09-27

View Document

25/09/2325 September 2023 Statement of capital following an allotment of shares on 2023-09-14

View Document

31/08/2331 August 2023 Memorandum and Articles of Association

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

08/08/238 August 2023 Appointment of Ms Gemma Henriette Johanna Bloemen as a director on 2023-07-24

View Document

08/08/238 August 2023 Statement of capital following an allotment of shares on 2023-08-01

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/06/2310 June 2023 Confirmation statement made on 2023-06-10 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/02/2324 February 2023 Appointment of Mrs Carolyn Everson as a director on 2023-02-24

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

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

View Accounts

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

View Document

20/12/2220 December 2022 Memorandum and Articles of Association

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022 Resolutions

View Document

13/12/2213 December 2022 Appointment of Mr Ian Hogarth as a director on 2022-11-28

View Document

13/12/2213 December 2022 Termination of appointment of Gerald Denys Parloiu as a director on 2022-11-28

View Document

04/04/224 April 2022 Micro company accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Resolutions

View Document

11/01/2211 January 2022 Previous accounting period extended from 2021-06-30 to 2021-12-31

View Document

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

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/06/2011 June 2020 SECOND FILED SH01 - 10/02/20 STATEMENT OF CAPITAL GBP 118.2807

View Document

11/06/2011 June 2020 SECOND FILED SH01 - 29/01/20 STATEMENT OF CAPITAL GBP 117.3492

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 32 CITY ROAD CAMBRIDGE CB1 1DP ENGLAND

View Document

31/03/2031 March 2020 21/01/20 STATEMENT OF CAPITAL GBP 116.8317

View Document

18/02/2018 February 2020 29/01/20 STATEMENT OF CAPITAL GBP 113.1256

View Document

11/02/2011 February 2020 10/02/20 STATEMENT OF CAPITAL GBP 113.5396

View Document

22/01/2022 January 2020 ADOPT ARTICLES 06/01/2020

View Document

21/01/2021 January 2020 17/01/20 STATEMENT OF CAPITAL GBP 112.6081

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED GERALD PARLOIU

View Document

11/12/1911 December 2019 17/07/19 STATEMENT OF CAPITAL GBP 82

View Document

26/10/1926 October 2019 ADOPT ARTICLES 17/07/2019

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / JAMES THEWLIS / 02/08/2019

View Document

11/06/1911 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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