UNITECH DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2022-03-31

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/10/2110 October 2021 Confirmation statement made on 2021-09-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 FIRST GAZETTE

View Document

27/02/2027 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/01/1925 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA MARIE TAYLOR

View Document

03/11/173 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/11/2017

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JULIAN TAYLOR

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/12/1516 December 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/09/1430 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/09/1327 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/10/121 October 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual return made up to 2 September 2008 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 March 2006

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 March 2007

View Document

24/05/1224 May 2012 ORDER OF COURT - RESTORATION

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM, 21-22 PARK WAY, NEWBURY, BERKSHIRE, RG14 1EE

View Document

24/05/1224 May 2012 Annual return made up to 2 September 2011 with full list of shareholders

View Document

24/05/1224 May 2012 Annual return made up to 2 September 2006 with full list of shareholders

View Document

24/05/1224 May 2012 Annual return made up to 2 September 2007 with full list of shareholders

View Document

24/05/1224 May 2012 Annual return made up to 2 September 2009 with full list of shareholders

View Document

24/05/1224 May 2012 Annual return made up to 2 September 2010 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/10/079 October 2007 STRUCK OFF AND DISSOLVED

View Document

26/06/0726 June 2007 FIRST GAZETTE

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 REGISTERED OFFICE CHANGED ON 20/06/05 FROM: 37 LONDON ROAD, NEWBURY, BERKSHIRE RG14 1JL

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/02/022 February 2002 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/07/0113 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0116 February 2001 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 02/09/99; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 02/09/98; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 S386 DISP APP AUDS 10/10/97

View Document

10/03/9810 March 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/03/98

View Document

26/01/9826 January 1998 REGISTERED OFFICE CHANGED ON 26/01/98 FROM: FIRST FLOOR, 3-5 WOOD STREET, SWINDON, WILTSHIRE SN1 4AN

View Document

06/10/976 October 1997 SECRETARY RESIGNED

View Document

06/10/976 October 1997 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 DIRECTOR RESIGNED

View Document

06/10/976 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 REGISTERED OFFICE CHANGED ON 06/10/97 FROM: CITY CLOISTERS 188/196 OLD, STREET,, LONDON, EC1V 9FR

View Document

24/09/9724 September 1997 COMPANY NAME CHANGED PAPERFOLD LIMITED CERTIFICATE ISSUED ON 25/09/97

View Document

02/09/972 September 1997 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