UNITBASE.CO.UK LIMITED

Company Documents

DateDescription
04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/11/1313 November 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/10/1216 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 15 HIGHBURY PLACE LONDON N5 1QP UNITED KINGDOM

View Document

04/01/124 January 2012 Annual return made up to 29 September 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/10/1026 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEN MARK PILTZ / 29/09/2010

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/11/0911 November 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

09/09/099 September 2009 SECRETARY APPOINTED MISS SIEW YEN CHONG

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED SECRETARY BARRY READ

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/2009 FROM UNIT D WELL HOUSE 23A BENWELL ROAD LONDON N7 7BL

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

20/12/0720 December 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/10/0517 October 2005 REGISTERED OFFICE CHANGED ON 17/10/05 FROM: UNIT D WELLHOUSE 23A BENWELL ROAD LONDON N7 7BL

View Document

28/09/0528 September 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/05/04

View Document

14/10/0414 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 NEW SECRETARY APPOINTED

View Document

21/11/0321 November 2003 SECRETARY RESIGNED

View Document

21/11/0321 November 2003 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 REGISTERED OFFICE CHANGED ON 20/11/03 FROM: THE PLAZA BUILDING LEE HIGH ROAD LONDON SE13 5PT

View Document

29/09/0329 September 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