UNITY DIGITAL TECHNOLOGIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Termination of appointment of Stephen Harrington as a director on 2025-06-19 |
08/04/258 April 2025 | Change of details for Mr Simon Colin Scotchbrook as a person with significant control on 2025-04-01 |
01/04/251 April 2025 | Notification of Unity World Ltd as a person with significant control on 2025-02-21 |
01/04/251 April 2025 | Change of details for Mr Simon Colin Scotchbrook as a person with significant control on 2025-02-21 |
01/04/251 April 2025 | Total exemption full accounts made up to 2024-12-31 |
21/02/2521 February 2025 | Second filing of Confirmation Statement dated 2024-08-23 |
21/02/2521 February 2025 | Second filing of Confirmation Statement dated 2024-12-04 |
31/01/2531 January 2025 | Confirmation statement made on 2024-01-01 with updates |
03/01/253 January 2025 | Confirmation statement made on 2024-12-04 with updates |
03/01/253 January 2025 | Director's details changed for Mr Gavin James Scotchbroook on 2024-12-05 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
11/12/2411 December 2024 | Cessation of Unity Tech Group Ltd as a person with significant control on 2024-12-05 |
05/12/245 December 2024 | Appointment of Mr Gavin James Scotchbroook as a director on 2024-12-05 |
05/12/245 December 2024 | Certificate of change of name |
05/12/245 December 2024 | Appointment of Mr Michael James Long as a director on 2024-12-05 |
06/09/246 September 2024 | Confirmation statement made on 2024-08-23 with no updates |
11/04/2411 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/09/238 September 2023 | Registration of charge 115789220003, created on 2023-09-05 |
07/09/237 September 2023 | Registration of charge 115789220002, created on 2023-09-05 |
23/08/2323 August 2023 | Confirmation statement made on 2023-08-23 with updates |
02/06/232 June 2023 | Unaudited abridged accounts made up to 2022-12-31 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-18 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-18 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/05/2111 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
18/02/2118 February 2021 | CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/12/2014 December 2020 | CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES |
14/10/2014 October 2020 | COMPANY NAME CHANGED RED ROBOT SYSTEMS LTD CERTIFICATE ISSUED ON 14/10/20 |
08/07/208 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 115789220001 |
16/06/2016 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON SCOTCHBROOK |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES |
04/05/204 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
26/03/2026 March 2020 | COMPANY NAME CHANGED UNITY SALES FORCE LTD CERTIFICATE ISSUED ON 26/03/20 |
03/03/203 March 2020 | DIRECTOR APPOINTED MR STEPHEN HARRINGTON |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES |
21/06/1921 June 2019 | CURREXT FROM 30/09/2019 TO 31/12/2019 |
21/06/1921 June 2019 | APPOINTMENT TERMINATED, DIRECTOR GAVIN SCOTCHBROOK |
26/04/1926 April 2019 | COMPANY NAME CHANGED STRATUS WHOLESALE LTD CERTIFICATE ISSUED ON 26/04/19 |
25/04/1925 April 2019 | REGISTERED OFFICE CHANGED ON 25/04/2019 FROM UNIT RR122 LONGBECK ESTATE MARSKE-BY-THE-SEA REDCAR TS11 6HB UNITED KINGDOM |
25/04/1925 April 2019 | Registered office address changed from , Unit Rr122 Longbeck Estate, Marske-by-the-Sea, Redcar, TS11 6HB, United Kingdom to Brunel House Brunel Road Middlesbrough TS6 6JA on 2019-04-25 |
26/03/1926 March 2019 | DIRECTOR APPOINTED MR SIMON COLIN SCOTCHBROOK |
26/02/1926 February 2019 | COMPANY NAME CHANGED BEEHIVE DATACENTRE SERVICES LTD CERTIFICATE ISSUED ON 26/02/19 |
20/09/1820 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of UNITY DIGITAL TECHNOLOGIES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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