UNITRANGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Confirmation statement made on 2025-02-15 with no updates |
05/12/245 December 2024 | Total exemption full accounts made up to 2024-03-31 |
21/08/2421 August 2024 | Notification of Amit Suresh Patel as a person with significant control on 2024-01-31 |
20/08/2420 August 2024 | Notification of Jeet Bhupendra Patel as a person with significant control on 2024-01-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-15 with updates |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-06 with no updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
04/04/234 April 2023 | Registration of charge 042112580010, created on 2023-03-23 |
04/04/234 April 2023 | Registration of charge 042112580011, created on 2023-03-23 |
04/04/234 April 2023 | Registration of charge 042112580012, created on 2023-03-23 |
04/04/234 April 2023 | Registration of charge 042112580013, created on 2023-03-23 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Satisfaction of charge 042112580009 in full |
24/03/2324 March 2023 | Satisfaction of charge 042112580008 in full |
12/01/2312 January 2023 | Satisfaction of charge 7 in full |
12/01/2312 January 2023 | Satisfaction of charge 6 in full |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
06/12/226 December 2022 | Confirmation statement made on 2022-12-06 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/12/2028 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/02/1917 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 042112580009 |
08/01/198 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 042112580008 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/10/1829 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BHUPENDRA TRIKAMBHAI PATEL / 29/10/2018 |
04/10/184 October 2018 | APPOINTMENT TERMINATED, SECRETARY NARESH PATEL |
04/10/184 October 2018 | APPOINTMENT TERMINATED, DIRECTOR MALINI PATEL |
04/10/184 October 2018 | DIRECTOR APPOINTED DR JEET BHUPENDRA PATEL |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/01/1710 January 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/05/1617 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
25/06/1525 June 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
22/08/1422 August 2014 | APPOINTMENT TERMINATED, DIRECTOR SURESH PATEL |
19/05/1419 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
04/04/144 April 2014 | DIRECTOR APPOINTED MRS MALINI PATEL |
04/04/144 April 2014 | APPOINTMENT TERMINATED, DIRECTOR NARESHKUMAR PATEL |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
24/10/1324 October 2013 | DIRECTOR APPOINTED MR NARESHKUMAR TRIKAMBHAI PATEL |
25/07/1325 July 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
11/06/1311 June 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
04/06/134 June 2013 | 05/03/13 STATEMENT OF CAPITAL GBP 100 |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
18/05/1218 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
12/05/1112 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
21/02/1121 February 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
21/02/1121 February 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
21/02/1121 February 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
21/02/1121 February 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
10/06/1010 June 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
03/03/103 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
07/12/097 December 2009 | REGISTERED OFFICE CHANGED ON 07/12/2009 FROM 506 KINGSBURY ROAD LONDON NW9 9HE |
01/06/091 June 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
07/10/087 October 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/09/0713 September 2007 | NEW SECRETARY APPOINTED |
30/08/0730 August 2007 | SECRETARY RESIGNED |
20/06/0720 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
29/05/0729 May 2007 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
19/05/0719 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
15/01/0715 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/07/0612 July 2006 | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS |
21/06/0621 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
20/06/0620 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
27/05/0627 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
09/05/069 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
25/05/0525 May 2005 | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS |
04/02/054 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
19/07/0419 July 2004 | RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS |
04/02/044 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
27/05/0327 May 2003 | RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS |
04/02/034 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
27/11/0227 November 2002 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02 |
26/07/0226 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
31/05/0231 May 2002 | RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS |
13/08/0113 August 2001 | NEW DIRECTOR APPOINTED |
02/08/012 August 2001 | NEW DIRECTOR APPOINTED |
02/08/012 August 2001 | NEW SECRETARY APPOINTED |
02/08/012 August 2001 | DIRECTOR RESIGNED |
02/08/012 August 2001 | SECRETARY RESIGNED |
02/08/012 August 2001 | REGISTERED OFFICE CHANGED ON 02/08/01 FROM: 120 EAST ROAD LONDON N1 6AA |
04/05/014 May 2001 | 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