UNITRADE 2015 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewRegistered office address changed from 73 High Street Kempston Bedford MK42 7BT England to 8 the Mill Mill Lane Turvey Bedford MK43 8EW on 2025-09-01

View Document

01/09/251 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/11/2316 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/09/2312 September 2023 Director's details changed for Mrs Riana Mackenzie on 2023-09-08

View Document

12/09/2312 September 2023 Change of details for Mr Mark George Mackenzie as a person with significant control on 2023-09-08

View Document

12/09/2312 September 2023 Director's details changed for Mr Mark George Mackenzie on 2023-09-08

View Document

02/09/232 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/02/219 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

08/01/208 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MRS RIANA MACKENZIE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GEORGE MACKENZIE / 21/05/2019

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

07/02/197 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

13/12/1713 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK GEORGE MACKENZIE / 15/06/2016

View Document

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM 7A WOODMAN CLOSE LEIGHTON BUZZARD BEDFORDSHIRE LU7 3NU ENGLAND

View Document

19/11/1519 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097575090001

View Document

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM 32 AVERY CLOSE LEIGHTON BUZZARD BEDFORDSHIRE LU7 4UP UNITED KINGDOM

View Document

02/09/152 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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