UNITY MORTGAGES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/08/2518 August 2025 | Confirmation statement made on 2025-08-18 with no updates |
| 22/07/2522 July 2025 | Micro company accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 22/08/2422 August 2024 | Confirmation statement made on 2024-08-18 with no updates |
| 20/05/2420 May 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 06/12/236 December 2023 | Registration of charge SC4286260004, created on 2023-12-06 |
| 24/10/2324 October 2023 | Registration of charge SC4286260003, created on 2023-10-20 |
| 25/09/2325 September 2023 | Notification of Agnieszka Brudnowska as a person with significant control on 2016-08-11 |
| 25/09/2325 September 2023 | Cessation of Agnieszka Brudnowska as a person with significant control on 2016-08-11 |
| 23/08/2323 August 2023 | Confirmation statement made on 2023-08-18 with no updates |
| 11/07/2311 July 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 24/10/2224 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 17/11/2117 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 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 |
| 04/11/214 November 2021 | Compulsory strike-off action has been discontinued |
| 04/11/214 November 2021 | Compulsory strike-off action has been discontinued |
| 03/11/213 November 2021 | Confirmation statement made on 2021-08-18 with no updates |
| 02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
| 02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 08/09/208 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 19/06/2019 June 2020 | PSC'S CHANGE OF PARTICULARS / MR ROBART BRUDNOWSKI / 12/12/2016 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 15/11/1915 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES |
| 24/08/1824 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 09/11/179 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 18/08/1718 August 2017 | CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES |
| 10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 07/12/167 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
| 15/08/1615 August 2016 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 12/01/1612 January 2016 | SECOND FILING FOR FORM SH01 |
| 12/01/1612 January 2016 | SECOND FILING WITH MUD 19/07/15 FOR FORM AR01 |
| 11/08/1511 August 2015 | Annual return made up to 19 July 2015 with full list of shareholders |
| 11/08/1511 August 2015 | 11/08/15 STATEMENT OF CAPITAL GBP 100 |
| 16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 02/02/152 February 2015 | REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 34 PRESTON CRESCENT LINLITHGOW WEST LOTHIAN EH49 6HW |
| 11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 29/07/1429 July 2014 | Annual return made up to 19 July 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 13/11/1313 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 24/10/1324 October 2013 | PREVSHO FROM 31/07/2013 TO 31/03/2013 |
| 12/08/1312 August 2013 | Annual return made up to 19 July 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 19/07/1219 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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