UNITAS COMMUNICATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Registered office address changed from 1 st. Mark Street London E1 8DJ England to Unit 5.2 the Loom Gowers Walk London E1 8PY on 2025-03-07

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

15/10/2415 October 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

18/10/2318 October 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/05/2315 May 2023 Micro company accounts made up to 2022-08-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

20/10/2220 October 2022 Compulsory strike-off action has been discontinued

View Document

20/10/2220 October 2022 Compulsory strike-off action has been discontinued

View Document

19/10/2219 October 2022 Micro company accounts made up to 2021-08-31

View Document

19/10/2219 October 2022 Micro company accounts made up to 2020-08-31

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

23/04/2223 April 2022 Compulsory strike-off action has been discontinued

View Document

23/04/2223 April 2022 Compulsory strike-off action has been discontinued

View Document

22/04/2222 April 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

12/12/2012 December 2020 DISS40 (DISS40(SOAD))

View Document

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

10/11/2010 November 2020 FIRST GAZETTE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/02/2029 February 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

04/02/194 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

29/12/1829 December 2018 DISS40 (DISS40(SOAD))

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM KEMP HOUSE CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/06/1816 June 2018 DISS40 (DISS40(SOAD))

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

26/01/1826 January 2018 DISS40 (DISS40(SOAD))

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

16/01/1816 January 2018 FIRST GAZETTE

View Document

08/11/178 November 2017 DISS40 (DISS40(SOAD))

View Document

07/11/177 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRAZ AHMAD

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

07/11/177 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUDDASSAR AHMED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 80 OLD STREET OLD STREET LONDON EC1V 9AZ ENGLAND

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

08/04/178 April 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM 23 AUSTIN FRIARS LONDON EC2N 2QP

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/04/1615 April 2016 20/12/15 NO CHANGES

View Document

09/01/169 January 2016 DISS40 (DISS40(SOAD))

View Document

23/10/1523 October 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/09/1515 September 2015 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/06/156 June 2015 20/12/14 NO MEMBER LIST

View Document

16/05/1516 May 2015 DISS40 (DISS40(SOAD))

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/10/142 October 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SHIRAZ AHMAD / 10/08/2013

View Document

19/08/1419 August 2014 SAIL ADDRESS CHANGED FROM: 46 HARROW ROAD LONDON E6 1JS

View Document

05/07/145 July 2014 DISS40 (DISS40(SOAD))

View Document

22/04/1422 April 2014 FIRST GAZETTE

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/05/139 May 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

04/05/134 May 2013 DISS40 (DISS40(SOAD))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

06/11/126 November 2012 20/12/11 NO CHANGES

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 7 September 2011

View Document

19/09/1219 September 2012 DISS40 (DISS40(SOAD))

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

12/06/1212 June 2012 First Gazette notice for compulsory strike-off

View Document

12/06/1212 June 2012 FIRST GAZETTE

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM PALMERSTON HOUSE 80-86 OLD STREET LONDON EC1V 9NN

View Document

29/03/1229 March 2012 SAIL ADDRESS CREATED

View Document

29/03/1229 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN O'BRIEN

View Document

02/10/112 October 2011 DIRECTOR APPOINTED MR MUDDASSAR AHMED

View Document

07/09/117 September 2011 Annual accounts for year ending 07 Sep 2011

View Accounts

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR MUDDASSAR AHMED

View Document

21/01/1121 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, SECRETARY SHIRAZ AHMAD

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH CONNOLLY

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/08/1019 August 2010 REGISTERED OFFICE CHANGED ON 19/08/2010 FROM BUSINESS PLACE 49 BROADWAY LONDON E15 4BQ UNITED KINGDOM

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/02/1016 February 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOSEPH EDWARD CONNOLLY / 01/10/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRAZ AHMAD / 01/10/2009

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN O'BRIEN

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MUDDASSAR AHMED / 01/10/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN O'BRIEN / 01/10/2009

View Document

03/09/093 September 2009 DIRECTOR APPOINTED STEPHEN 0BRIEN

View Document

03/09/093 September 2009 DIRECTOR APPOINTED STEPHEN O'BRIEN LOGGED FORM

View Document

02/09/092 September 2009 DIRECTOR APPOINTED STEPHEN O'BRIEN

View Document

05/08/095 August 2009 GBP NC 100/110 30/07/09

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/2009 FROM 46 HARROW ROAD EASTHAM LONDON E6 1JS

View Document

09/06/099 June 2009 DIRECTOR APPOINTED PROFESSOR JOSEPH EDWARD CONNOLLY

View Document

27/04/0927 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

02/04/092 April 2009 PREVSHO FROM 31/12/2008 TO 31/08/2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 ADOPT ARTICLES 18/08/2008

View Document

04/09/084 September 2008 ADOPT MEMORANDUM 18/08/2008

View Document

03/09/083 September 2008 GBP NC 1000/100 26/06/08

View Document

03/09/083 September 2008 DEC ALREADY ADJUSTED 26/06/2008

View Document

06/08/086 August 2008 ADOPT ARTICLES 27/06/2008

View Document

06/08/086 August 2008 VARYING SHARE RIGHTS AND NAMES

View Document

18/07/0818 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/0811 July 2008 COMPANY NAME CHANGED JAVA PR LTD CERTIFICATE ISSUED ON 15/07/08

View Document

20/12/0720 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information