UNITY DIGITAL TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewTermination of appointment of Stephen Harrington as a director on 2025-06-19

View Document

08/04/258 April 2025 Change of details for Mr Simon Colin Scotchbrook as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Notification of Unity World Ltd as a person with significant control on 2025-02-21

View Document

01/04/251 April 2025 Change of details for Mr Simon Colin Scotchbrook as a person with significant control on 2025-02-21

View Document

01/04/251 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

21/02/2521 February 2025 Second filing of Confirmation Statement dated 2024-08-23

View Document

21/02/2521 February 2025 Second filing of Confirmation Statement dated 2024-12-04

View Document

31/01/2531 January 2025 Confirmation statement made on 2024-01-01 with updates

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-04 with updates

View Document

03/01/253 January 2025 Director's details changed for Mr Gavin James Scotchbroook on 2024-12-05

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/12/2411 December 2024 Cessation of Unity Tech Group Ltd as a person with significant control on 2024-12-05

View Document

05/12/245 December 2024 Appointment of Mr Gavin James Scotchbroook as a director on 2024-12-05

View Document

05/12/245 December 2024 Certificate of change of name

View Document

05/12/245 December 2024 Appointment of Mr Michael James Long as a director on 2024-12-05

View Document

06/09/246 September 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/09/238 September 2023 Registration of charge 115789220003, created on 2023-09-05

View Document

07/09/237 September 2023 Registration of charge 115789220002, created on 2023-09-05

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with updates

View Document

02/06/232 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/05/2111 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES

View Document

14/10/2014 October 2020 COMPANY NAME CHANGED RED ROBOT SYSTEMS LTD CERTIFICATE ISSUED ON 14/10/20

View Document

08/07/208 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 115789220001

View Document

16/06/2016 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON SCOTCHBROOK

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

04/05/204 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 COMPANY NAME CHANGED UNITY SALES FORCE LTD CERTIFICATE ISSUED ON 26/03/20

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MR STEPHEN HARRINGTON

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

21/06/1921 June 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR GAVIN SCOTCHBROOK

View Document

26/04/1926 April 2019 COMPANY NAME CHANGED STRATUS WHOLESALE LTD CERTIFICATE ISSUED ON 26/04/19

View Document

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

View Document

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

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MR SIMON COLIN SCOTCHBROOK

View Document

26/02/1926 February 2019 COMPANY NAME CHANGED BEEHIVE DATACENTRE SERVICES LTD CERTIFICATE ISSUED ON 26/02/19

View Document

20/09/1820 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information