UNITECH DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/05/253 May 2025 | Compulsory strike-off action has been discontinued |
03/05/253 May 2025 | Compulsory strike-off action has been discontinued |
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-03-31 |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
29/06/2429 June 2024 | Compulsory strike-off action has been discontinued |
29/06/2429 June 2024 | Compulsory strike-off action has been discontinued |
26/06/2426 June 2024 | Total exemption full accounts made up to 2023-03-31 |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
18/09/2318 September 2023 | Confirmation statement made on 2023-09-02 with no updates |
22/07/2322 July 2023 | Compulsory strike-off action has been discontinued |
22/07/2322 July 2023 | Compulsory strike-off action has been discontinued |
21/07/2321 July 2023 | Total exemption full accounts made up to 2022-03-31 |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-02 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/10/2110 October 2021 | Confirmation statement made on 2021-09-02 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/03/203 March 2020 | FIRST GAZETTE |
27/02/2027 February 2020 | 31/03/19 TOTAL EXEMPTION FULL |
16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/01/1925 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
21/09/1821 September 2018 | CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/03/187 March 2018 | DISS40 (DISS40(SOAD)) |
06/03/186 March 2018 | FIRST GAZETTE |
28/02/1828 February 2018 | 31/03/17 TOTAL EXEMPTION FULL |
03/11/173 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA MARIE TAYLOR |
03/11/173 November 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/11/2017 |
03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES |
03/11/173 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JULIAN TAYLOR |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
21/09/1621 September 2016 | CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/12/1516 December 2015 | Annual return made up to 2 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
30/09/1430 September 2014 | Annual return made up to 2 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/09/1327 September 2013 | Annual return made up to 2 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/10/121 October 2012 | Annual return made up to 2 September 2012 with full list of shareholders |
24/05/1224 May 2012 | Annual return made up to 2 September 2008 with full list of shareholders |
24/05/1224 May 2012 | Annual accounts small company total exemption made up to 31 March 2008 |
24/05/1224 May 2012 | Annual accounts small company total exemption made up to 31 March 2010 |
24/05/1224 May 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
24/05/1224 May 2012 | Annual accounts small company total exemption made up to 31 March 2006 |
24/05/1224 May 2012 | Annual accounts small company total exemption made up to 31 March 2009 |
24/05/1224 May 2012 | Annual accounts small company total exemption made up to 31 March 2007 |
24/05/1224 May 2012 | ORDER OF COURT - RESTORATION |
24/05/1224 May 2012 | REGISTERED OFFICE CHANGED ON 24/05/2012 FROM, 21-22 PARK WAY, NEWBURY, BERKSHIRE, RG14 1EE |
24/05/1224 May 2012 | Annual return made up to 2 September 2011 with full list of shareholders |
24/05/1224 May 2012 | Annual return made up to 2 September 2006 with full list of shareholders |
24/05/1224 May 2012 | Annual return made up to 2 September 2007 with full list of shareholders |
24/05/1224 May 2012 | Annual return made up to 2 September 2009 with full list of shareholders |
24/05/1224 May 2012 | Annual return made up to 2 September 2010 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/10/079 October 2007 | STRUCK OFF AND DISSOLVED |
26/06/0726 June 2007 | FIRST GAZETTE |
29/08/0629 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/06/068 June 2006 | RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS |
20/06/0520 June 2005 | REGISTERED OFFICE CHANGED ON 20/06/05 FROM: 37 LONDON ROAD, NEWBURY, BERKSHIRE RG14 1JL |
02/02/052 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
18/11/0418 November 2004 | RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS |
08/04/048 April 2004 | RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS |
04/02/044 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
11/08/0311 August 2003 | RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS |
17/07/0217 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
02/02/022 February 2002 | RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS |
01/02/021 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
13/07/0113 July 2001 | PARTICULARS OF MORTGAGE/CHARGE |
16/02/0116 February 2001 | RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS |
05/02/015 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
27/01/0027 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
26/01/0026 January 2000 | RETURN MADE UP TO 02/09/99; NO CHANGE OF MEMBERS |
06/10/986 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
05/10/985 October 1998 | RETURN MADE UP TO 02/09/98; FULL LIST OF MEMBERS |
18/05/9818 May 1998 | S386 DISP APP AUDS 10/10/97 |
10/03/9810 March 1998 | ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/03/98 |
26/01/9826 January 1998 | REGISTERED OFFICE CHANGED ON 26/01/98 FROM: FIRST FLOOR, 3-5 WOOD STREET, SWINDON, WILTSHIRE SN1 4AN |
06/10/976 October 1997 | SECRETARY RESIGNED |
06/10/976 October 1997 | NEW DIRECTOR APPOINTED |
06/10/976 October 1997 | DIRECTOR RESIGNED |
06/10/976 October 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/10/976 October 1997 | REGISTERED OFFICE CHANGED ON 06/10/97 FROM: CITY CLOISTERS 188/196 OLD, STREET,, LONDON, EC1V 9FR |
24/09/9724 September 1997 | COMPANY NAME CHANGED PAPERFOLD LIMITED CERTIFICATE ISSUED ON 25/09/97 |
02/09/972 September 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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