UNITY MORTGAGES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 Confirmation statement made on 2025-08-18 with no updates

View Document

22/07/2522 July 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Registration of charge SC4286260004, created on 2023-12-06

View Document

24/10/2324 October 2023 Registration of charge SC4286260003, created on 2023-10-20

View Document

25/09/2325 September 2023 Notification of Agnieszka Brudnowska as a person with significant control on 2016-08-11

View Document

25/09/2325 September 2023 Cessation of Agnieszka Brudnowska as a person with significant control on 2016-08-11

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/10/2224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/11/2117 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Registered office address changed from 41 West Bridge Street Falkirk FK1 5AZ to 4D Auchingramont Road Hamilton ML3 6JT on 2021-11-08

View Document

04/11/214 November 2021 Compulsory strike-off action has been discontinued

View Document

04/11/214 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Confirmation statement made on 2021-08-18 with no updates

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

08/09/208 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 PSC'S CHANGE OF PARTICULARS / MR ROBART BRUDNOWSKI / 12/12/2016

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/11/1915 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

24/08/1824 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/11/179 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/12/167 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/01/1612 January 2016 SECOND FILING FOR FORM SH01

View Document

12/01/1612 January 2016 SECOND FILING WITH MUD 19/07/15 FOR FORM AR01

View Document

11/08/1511 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

11/08/1511 August 2015 11/08/15 STATEMENT OF CAPITAL GBP 100

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 34 PRESTON CRESCENT LINLITHGOW WEST LOTHIAN EH49 6HW

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/07/1429 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/10/1324 October 2013 PREVSHO FROM 31/07/2013 TO 31/03/2013

View Document

12/08/1312 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/07/1219 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information