UNITY 12 CIC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTermination of appointment of David Brian Livermore as a director on 2025-07-08

View Document

12/07/2512 July 2025 NewDirector's details changed for Mr Chris Robert Andrews on 2025-07-01

View Document

12/03/2512 March 2025 Termination of appointment of Emma Marie-Louise Elizabeth Hurst as a director on 2024-11-16

View Document

12/03/2512 March 2025 Termination of appointment of Dominic Mcdowall as a director on 2025-03-11

View Document

10/03/2510 March 2025 Termination of appointment of Lesley Christa Long-Price as a secretary on 2025-03-10

View Document

18/12/2418 December 2024 Appointment of Ms Lauren Toovey as a director on 2024-11-16

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

09/05/249 May 2024 Termination of appointment of Phil Coldham as a director on 2024-05-07

View Document

03/04/243 April 2024 Appointment of Mr Dominic Mcdowall as a director on 2023-07-11

View Document

01/04/241 April 2024 Appointment of Mr George Baker as a director on 2024-03-12

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

05/06/235 June 2023 Termination of appointment of Dominic Mcdowall as a director on 2023-05-25

View Document

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

View Accounts

01/02/231 February 2023 Appointment of Mr Abdiwali Mahmud Elmi as a director on 2023-01-10

View Document

01/02/231 February 2023 Appointment of Mr David Brian Livermore as a director on 2023-01-10

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Appointment of Mrs Emma Marie-Louise Elizabeth Hurst as a director on 2022-11-08

View Document

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

View Accounts

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Memorandum and Articles of Association

View Document

09/11/219 November 2021 Appointment of Ms Eleanor Hawkins as a director on 2021-10-16

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Notification of Byron Oliver as a person with significant control on 2021-08-01

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

02/08/212 August 2021 Cessation of Stephen John Polden as a person with significant control on 2021-08-01

View Document

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

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED MR DOMINIC MCDOWALL

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN POLDEN

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR JACKIE VINCENT

View Document

22/11/1922 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MS REBECCA JULIA CAROLINE CLEGG

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CESSATION OF IAN CHARLES LOYNES AS A PSC

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR KATHY MCCOY

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR EBE HASSAN

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR STEVE BEAL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARK LENDON

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MR GEOFFREY DAVID WILKINSON

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

28/12/1628 December 2016 ADOPT ARTICLES 04/10/2016

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/12/165 December 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MS KATHY MCCOY

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MR STEVE BEAL

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MS JACKIE VINCENT

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MR EBE HASSAN

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MR PHIL COLDHAM

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR IAN LOYNES

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MR BYRON OLIVER

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MR CHRIS ANDREWS

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MR MARK STUART LENDON

View Document

12/11/1612 November 2016 DISS40 (DISS40(SOAD))

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/08/1513 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, SECRETARY IAN LOYNES

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR GAIL LOYNES

View Document

12/01/1512 January 2015 SECRETARY APPOINTED MS LESLEY CHRISTA LONG-PRICE

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE STEWARD

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/08/144 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/08/1316 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MRS JACQUELINE STEWARD

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR CHERYL ROBINSON

View Document

12/09/1212 September 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MRS CHERYL ANN ROBINSON

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE STEWARD

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR PETER CARROLL

View Document

01/09/111 September 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / GAIL SUSAN LOYNES / 01/09/2011

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR KATHY MCCOY

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMY LONG PRICE

View Document

05/10/105 October 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE STEWARD / 02/08/2010

View Document

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

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/11/092 November 2009 Annual return made up to 2 August 2009 with full list of shareholders

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED DIRECTOR BRENDA DUNN

View Document

28/11/0828 November 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED DIRECTOR AMANDA HAMES

View Document

03/02/083 February 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0821 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/12/071 December 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/08/0631 August 2006 CONVERSION TO A CIC

View Document

31/08/0631 August 2006 COMPANY NAME CHANGED UNITY 12 LIMITED CERTIFICATE ISSUED ON 31/08/06

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/08/051 August 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

18/01/0518 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/046 September 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 REGISTERED OFFICE CHANGED ON 19/08/04 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 SECRETARY RESIGNED

View Document

02/08/042 August 2004 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