UNITPLOTS LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewTermination of appointment of Amy Mary Pike as a director on 2025-05-14

View Document

20/05/2520 May 2025 Appointment of Mr Henry William Bassett as a director on 2025-05-20

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-25 with no updates

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-25 with updates

View Document

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

View Accounts

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

View Accounts

26/12/2026 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

29/01/2029 January 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RINGLEY LIMITED / 29/01/2020

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 25/12/19, NO UPDATES

View Document

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

View Accounts

06/09/196 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 25/12/18, WITH UPDATES

View Document

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

View Accounts

12/09/1812 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 25/12/17, NO UPDATES

View Document

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

View Accounts

14/09/1714 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 25/12/16, WITH UPDATES

View Document

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

View Accounts

29/06/1629 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/01/164 January 2016 Annual return made up to 25 December 2015 with full list of shareholders

View Document

30/07/1530 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/01/1514 January 2015 Annual return made up to 25 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/01/1415 January 2014 Annual return made up to 25 December 2013 with full list of shareholders

View Document

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/01/1328 January 2013 Annual return made up to 25 December 2012 with full list of shareholders

View Document

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/02/127 February 2012 Annual return made up to 25 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, SECRETARY LORNA SHAW

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR LORNA SHAW

View Document

01/07/111 July 2011 DIRECTOR APPOINTED AMY MARY PIKE

View Document

12/01/1112 January 2011 Annual return made up to 25 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/04/101 April 2010 CORPORATE DIRECTOR APPOINTED RINGLEY SHADOW DIRECTORS LIMITED

View Document

01/04/101 April 2010 CORPORATE SECRETARY APPOINTED RINGLEY LIMITED

View Document

29/03/1029 March 2010 Annual return made up to 25 December 2009 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED KATJA FISCHER

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM 58-60 HARWOOD ROAD FULHAM LONDON SW6 4PZ

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR DUNCAN STIRLING

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORNA SHAW / 18/12/2009

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN STIRLING / 18/12/2009

View Document

14/10/0914 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

07/01/097 January 2009 RETURN MADE UP TO 25/12/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

30/09/0830 September 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED SECRETARY MARIE JACKLIN

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED SECRETARY ROBERT WILLSDON

View Document

16/09/0816 September 2008 RETURN MADE UP TO 25/12/07; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT WILLSDON

View Document

09/06/089 June 2008 DIRECTOR AND SECRETARY APPOINTED LORNA SHAW

View Document

09/06/089 June 2008 DIRECTOR APPOINTED DUNCAN STIRLING

View Document

09/04/089 April 2008 RETURN MADE UP TO 25/12/06; NO CHANGE OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 25/12/05; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 NEW SECRETARY APPOINTED

View Document

03/11/053 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/03/057 March 2005 RETURN MADE UP TO 25/12/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/09/0420 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 RETURN MADE UP TO 25/12/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/06/0314 June 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 SECRETARY RESIGNED

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 RETURN MADE UP TO 25/12/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/04/0216 April 2002 RETURN MADE UP TO 25/12/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/05/0129 May 2001 REGISTERED OFFICE CHANGED ON 29/05/01 FROM: 18 MANOR HALL AVENUE LONDON NW4 1NX

View Document

16/05/0116 May 2001 NEW SECRETARY APPOINTED

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 RETURN MADE UP TO 25/12/00; NO CHANGE OF MEMBERS

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

01/07/001 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0019 June 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/06/0015 June 2000 RETURN MADE UP TO 25/12/99; NO CHANGE OF MEMBERS

View Document

15/04/0015 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/04/0015 April 2000 NEW DIRECTOR APPOINTED

View Document

15/04/0015 April 2000 DIRECTOR RESIGNED

View Document

15/04/0015 April 2000 DIRECTOR RESIGNED

View Document

15/04/0015 April 2000 DIRECTOR RESIGNED

View Document

15/04/0015 April 2000 DIRECTOR RESIGNED

View Document

15/04/0015 April 2000 NEW SECRETARY APPOINTED

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 RETURN MADE UP TO 25/12/98; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/09/9824 September 1998 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 SECRETARY RESIGNED

View Document

08/09/988 September 1998 NEW SECRETARY APPOINTED

View Document

08/09/988 September 1998 RETURN MADE UP TO 25/12/97; FULL LIST OF MEMBERS

View Document

19/03/9819 March 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/04/9721 April 1997 RETURN MADE UP TO 25/12/96; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/07/9622 July 1996 NEW SECRETARY APPOINTED

View Document

22/07/9622 July 1996 SECRETARY RESIGNED

View Document

01/07/961 July 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/03/967 March 1996 NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 RETURN MADE UP TO 25/12/95; FULL LIST OF MEMBERS

View Document

14/02/9514 February 1995 RETURN MADE UP TO 25/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

04/05/944 May 1994 AUDITOR'S RESIGNATION

View Document

11/04/9411 April 1994 REGISTERED OFFICE CHANGED ON 11/04/94 FROM: KENTON HOUSE 666 KENTON ROAD HARROW MIDDLESEX HA3 9QN

View Document

18/01/9418 January 1994 RETURN MADE UP TO 25/12/93; NO CHANGE OF MEMBERS

View Document

20/12/9320 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

20/12/9320 December 1993 REGISTERED OFFICE CHANGED ON 20/12/93 FROM: 3 ZENOBIA MANSIONS QUEENS CLUB GARDENS WEST KENSINGTON LONDON W14 9TD

View Document

19/01/9319 January 1993 RETURN MADE UP TO 25/12/92; FULL LIST OF MEMBERS

View Document

26/11/9226 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/04/9210 April 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/04/9210 April 1992 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/02/9224 February 1992 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

24/02/9224 February 1992 RETURN MADE UP TO 25/12/91; NO CHANGE OF MEMBERS

View Document

24/02/9224 February 1992 REGISTERED OFFICE CHANGED ON 24/02/92 FROM: 58/60 HARWOOD ROAD FULHAM LONDON SW6 4PZ

View Document

11/06/9111 June 1991 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/06/9111 June 1991 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/12/907 December 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/12/907 December 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

07/12/907 December 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 FIRST GAZETTE

View Document

29/06/8829 June 1988 RETURN MADE UP TO 25/12/87; FULL LIST OF MEMBERS

View Document

16/03/8816 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

27/11/8727 November 1987 RETURN MADE UP TO 18/08/86; FULL LIST OF MEMBERS

View Document

27/11/8727 November 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

29/09/8729 September 1987 FIRST GAZETTE

View Document

23/05/7823 May 1978 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