UNITAS DEVELOPERS LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

30/09/2430 September 2024 Registered office address changed from 6 Roseland House Weimar Street London SW15 1SY England to Yew Tree Cottage Hampton Court Way East Molesey KT8 9AA on 2024-09-30

View Document

30/09/2430 September 2024 Application to strike the company off the register

View Document

16/06/2416 June 2024 Accounts for a dormant company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

01/10/231 October 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

30/09/2330 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

30/09/2330 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-11-30

View Document

21/01/2321 January 2023 Compulsory strike-off action has been discontinued

View Document

21/01/2321 January 2023 Compulsory strike-off action has been discontinued

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-09-19 with no updates

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/10/224 October 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

25/11/2125 November 2021 Change of details for Mr Tim Christie George Hodges as a person with significant control on 2021-11-25

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

28/08/2028 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

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

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

05/03/185 March 2018 SUB-DIVISION 13/10/17

View Document

05/03/185 March 2018 VARYING SHARE RIGHTS AND NAMES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

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

View Accounts

23/12/1523 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR JENNIFER DAVIS

View Document

12/01/1512 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

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

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

27/12/1327 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 98 ASTONVILLE STREET LONDON SW18 5AF ENGLAND

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM 25 BELGRADE ROAD HAMPTON MIDDLESEX TW12 2AZ UNITED KINGDOM

View Document

03/01/133 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

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

View Accounts

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM 98 ASTONVILLE STREET SOUTHFIELDS LONDON G LONDON SW18 5AF

View Document

13/12/1113 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/01/1125 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/01/103 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER DAVIS / 01/12/2009

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIM HODGES / 01/12/2009

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/03/0813 March 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/08/0618 August 2006 REGISTERED OFFICE CHANGED ON 18/08/06 FROM: 205 STERNHOLD AVENUE LONDON SW2 4PG

View Document

12/01/0612 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/05/055 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0420 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0416 January 2004 SECRETARY RESIGNED

View Document

16/01/0416 January 2004 DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 NEW SECRETARY APPOINTED

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 REGISTERED OFFICE CHANGED ON 16/01/04 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

12/12/0312 December 2003 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