UNITBLEND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

14/11/2414 November 2024 Registered office address changed from 43 Tavistock Street Bedford MK40 2RB England to 56 Larkway Bedford MK41 7JP on 2024-11-14

View Document

08/10/248 October 2024 Compulsory strike-off action has been discontinued

View Document

08/10/248 October 2024 Compulsory strike-off action has been discontinued

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

04/12/234 December 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

01/09/231 September 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/10/2116 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM 41 - 43 TAVISTOCK STREET BEDFORD MK40 2RB

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/11/1525 November 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/12/1411 December 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/10/1310 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/11/1219 November 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1131 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

22/03/1122 March 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

05/11/105 November 2010 SAIL ADDRESS CREATED

View Document

05/11/105 November 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

24/02/1024 February 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, SECRETARY ZELIHA GURGUR

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR ZELIHA GURGUR

View Document

13/10/0913 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

05/03/095 March 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

03/11/083 November 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM C/O GENCH & COMPANY 109A KINGSLAND HIGH STREET LONDON E8 2PB

View Document

26/02/0826 February 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

05/01/085 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/0713 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0717 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM: 109A KINGSLAND HIGH STREET LONDON E8 2PB

View Document

09/03/079 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

09/03/079 March 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

23/11/0623 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/061 November 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/10/06

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/069 October 2006 SECRETARY RESIGNED

View Document

09/10/069 October 2006 NEW SECRETARY APPOINTED

View Document

09/10/069 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/07/06

View Document

11/07/0611 July 2006 REGISTERED OFFICE CHANGED ON 11/07/06 FROM: 35 THE QUADRANT MARSHALWICK ST ALBANS AL4 9RB

View Document

31/10/0531 October 2005 REGISTERED OFFICE CHANGED ON 31/10/05 FROM: 109A KINGSLAND HIGH STREET LONDON E8 2PB

View Document

24/10/0524 October 2005 SECRETARY RESIGNED

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 NEW SECRETARY APPOINTED

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 REGISTERED OFFICE CHANGED ON 03/10/05 FROM: 41 CHALTON STREET LONDON NW1 1JD

View Document

28/09/0528 September 2005 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