UNITY SOFTWARE LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewTermination of appointment of Nora Sen Go as a director on 2025-07-31

View Document

26/03/2526 March 2025 Compulsory strike-off action has been discontinued

View Document

26/03/2526 March 2025 Compulsory strike-off action has been discontinued

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

10/01/2510 January 2025 Full accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Appointment of Jasmine De Layton as a director on 2024-09-27

View Document

27/09/2427 September 2024 Termination of appointment of Luis Felipe Visoso Lomelin as a director on 2024-08-09

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

06/12/236 December 2023 Full accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Registered office address changed from City View Stroudley Road 103 Brighton BN1 4DJ England to Brinell Building 30 Station Street Brighton BN1 4RB on 2023-07-20

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

10/05/2310 May 2023 Registered office address changed from Brinell Building 30 Station Street Brighton BN1 4RB England to City View Stroudley Road 103 Brighton BN1 4DJ on 2023-05-10

View Document

16/03/2316 March 2023 Full accounts made up to 2021-12-31

View Document

07/04/227 April 2022 Full accounts made up to 2020-12-31

View Document

04/03/224 March 2022 Appointment of Nora Sen Go as a director on 2022-01-25

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

10/02/2210 February 2022 Termination of appointment of Ruth Ann Keene as a director on 2022-01-25

View Document

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/07/1922 July 2019 11/07/19 STATEMENT OF CAPITAL GBP 10003

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED KIMBERLY ANN JABAL

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR CARROLL WILLIAMS

View Document

22/02/1922 February 2019 20/12/18 STATEMENT OF CAPITAL GBP 10002

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR CARROLL BLAKE THEODORE WILLIAMS

View Document

28/11/1828 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FOLEY

View Document

28/06/1828 June 2018 31/05/18 STATEMENT OF CAPITAL GBP 10001

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED RUTH ANN KEENE

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAKAN

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WIKKELSO HAKAN / 02/01/2018

View Document

02/01/182 January 2018 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/12/1728 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

19/04/1719 April 2017 AUDITOR'S RESIGNATION

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 3 FLOOR 19A PORTLAND STREET BRIGHTON EAST SUSSEX BN1 1RN

View Document

25/10/1625 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM 31 CHERTSEY STREET GUILDFORD GU1 4HD UNITED KINGDOM

View Document

08/09/168 September 2016 DIRECTOR APPOINTED MICHAEL DAVID FOLEY

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR JED RITCHEY

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MICHAEL WIKKELSO HAKAN

View Document

03/02/163 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR HENRIK NIELSEN

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED JED SCOTT RITCHEY

View Document

11/02/1511 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED JED SCOTT RITCHEY

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR HENRIK NIELSEN

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

09/04/149 April 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / HENRIK NIELSEN / 06/01/2014

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / HENRIK NIELSEN / 01/01/2014

View Document

04/11/134 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/07/1311 July 2013 AUDITOR'S RESIGNATION

View Document

12/03/1312 March 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / HENRIK NIELSEN / 06/01/2013

View Document

10/07/1210 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/03/1230 March 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

19/01/1219 January 2012 PREVSHO FROM 31/01/2012 TO 31/12/2011

View Document

07/01/117 January 2011 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