UNITY DEVELOPMENTS NE LTD

Company Documents

DateDescription
27/02/2427 February 2024 Compulsory strike-off action has been suspended

View Document

27/02/2427 February 2024 Compulsory strike-off action has been suspended

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

23/03/2323 March 2023 Compulsory strike-off action has been suspended

View Document

23/03/2323 March 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

08/11/228 November 2022 Termination of appointment of Iain Cruickshank as a director on 2022-11-08

View Document

08/11/228 November 2022 Registered office address changed from 27 Basil Way South Shields NE34 8UA United Kingdom to Birtley Business Centre Imex Business Centre Birtley Chester Le Street DH3 1QT on 2022-11-08

View Document

08/11/228 November 2022 Cessation of Francesca Mastrangelo as a person with significant control on 2022-01-01

View Document

08/11/228 November 2022 Cessation of Iain Cruickshank as a person with significant control on 2022-11-08

View Document

08/11/228 November 2022 Termination of appointment of Francesca Mastrangelo as a director on 2022-11-08

View Document

17/12/2117 December 2021 Appointment of Mrs Francesca Mastrangelo as a director on 2021-12-17

View Document

17/12/2117 December 2021 Notification of Francesca Mastrangelo as a person with significant control on 2021-12-17

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-11-21 with updates

View Document

17/12/2117 December 2021 Change of details for Mr Iain Cruickshank as a person with significant control on 2021-12-17

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

21/12/2021 December 2020 CURRSHO FROM 30/11/2021 TO 31/03/2021

View Document

21/11/2021 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CRUICKSHANK / 10/11/2020

View Document

21/11/2021 November 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES

View Document

20/11/2020 November 2020 PSC'S CHANGE OF PARTICULARS / MR IAN CRUICKSHANK / 10/11/2020

View Document

10/11/2010 November 2020 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