UNITY BUSINESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewRegistered office address changed from 126 Royal College Street London NW1 0TA England to 95 Oakington Avenue Wembley HA9 8HY on 2025-06-18

View Document

15/02/2515 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-09-30

View Document

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

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

13/11/2313 November 2023 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

10/11/2210 November 2022 Micro company accounts made up to 2022-09-30

View Document

04/11/224 November 2022 Registered office address changed from 91 Elmstead Avenue Wembley Middlesex HA9 8NT to 126 126 Royal College Street London NW1 0TA on 2022-11-04

View Document

04/11/224 November 2022 Registered office address changed from 126 126 Royal College Street London NW1 0TA United Kingdom to 126 Royal College Street London NW1 0TA on 2022-11-04

View Document

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

View Accounts

09/02/229 February 2022 Certificate of change of name

View Document

07/02/227 February 2022 Cessation of Giorgio Dal Molin as a person with significant control on 2022-02-07

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

07/02/227 February 2022 Notification of Ketan Bhupendra Patel as a person with significant control on 2022-02-07

View Document

07/02/227 February 2022 Cessation of Diego Danieli as a person with significant control on 2022-02-07

View Document

06/02/226 February 2022 Micro company accounts made up to 2021-09-30

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2020-09-30

View Document

05/01/225 January 2022 Confirmation statement made on 2021-09-17 with no updates

View Document

05/01/225 January 2022 Administrative restoration application

View Document

30/11/2130 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

30/11/2130 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

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

View Accounts

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

View Accounts

28/09/1928 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

23/06/1923 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM TRINITY COURT 34 WEST STREET SUTTON SURREY SM1 1SH ENGLAND

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SPENCER

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR KETAN BHUPENDRA PATEL

View Document

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

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

06/04/186 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM C/O GEOFFREY SPENCER PENTHOUSE B - THE PINES THE KNOLL BECKENHAM KENT BR3 5UE ENGLAND

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 31/32 ELY PLACE LONDON EC1N 6TD ENGLAND

View Document

20/10/1520 October 2015 18/09/15 STATEMENT OF CAPITAL GBP 2

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED GEOFFREY THOMAS SPENCER

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR IAN SAUNDERS

View Document

18/09/1518 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information