UNITY GPO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-20 with updates

View Document

09/04/259 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 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 2025-04-01

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

13/12/2413 December 2024 Satisfaction of charge 102897700003 in full

View Document

13/12/2413 December 2024 Satisfaction of charge 102897700002 in full

View Document

13/12/2413 December 2024 Satisfaction of charge 102897700001 in full

View Document

05/12/245 December 2024 Appointment of Miss Heather Louise Brinsley as a director on 2024-12-05

View Document

05/12/245 December 2024 Director's details changed for Mr Connor Jack Scotchbrook on 2024-12-05

View Document

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

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

12/04/2412 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

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

01/06/231 June 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

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

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-07 with updates

View Document

03/03/223 March 2022 Appointment of Mr Connor Jack Scotchbrook as a director on 2021-10-01

View Document

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

View Accounts

13/05/2113 May 2021 31/12/20 UNAUDITED ABRIDGED

View Document

07/05/217 May 2021 CONFIRMATION STATEMENT MADE ON 07/05/21, WITH UPDATES

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 05/05/21, WITH UPDATES

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

17/07/2017 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102897700004

View Document

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

View Document

15/02/2015 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102897700003

View Document

13/02/2013 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102897700001

View Document

13/02/2013 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102897700002

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/07/1810 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

29/06/1829 June 2018 PREVSHO FROM 31/07/2018 TO 31/12/2017

View Document

20/06/1820 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

12/01/1812 January 2018 COMPANY NAME CHANGED NEW WORLD TRADING LIMITED CERTIFICATE ISSUED ON 12/01/18

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR SIMON COLIN SCOTCHBROOK

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

10/01/1810 January 2018 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

10/01/1810 January 2018 Registered office address changed from , Woodberry House 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom to Brunel House Brunel Road Middlesbrough Cleveland TS6 6JA on 2018-01-10

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON COLIN SCOTCHBROOK

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1621 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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