UNITY TRADE CAPITAL LTD

Company Documents

DateDescription
14/02/2514 February 2025 Appointment of a liquidator

View Document

14/02/2514 February 2025 Notice of removal of liquidator by court

View Document

31/01/2531 January 2025 Progress report in a winding up by the court

View Document

09/02/249 February 2024 Progress report in a winding up by the court

View Document

19/12/2219 December 2022 Appointment of a liquidator

View Document

19/12/2219 December 2022 Registered office address changed from Ashley House 235-239 High Road Wood Green London N22 8HF United Kingdom to 2 Lace Market Square Nottingham NG1 1PB on 2022-12-19

View Document

25/10/2225 October 2022 Order of court to wind up

View Document

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

19/01/2219 January 2022 Registered office address changed from Ashley House Ashley House, 235-239 High Road Wood Green London N22 8HF United Kingdom to Ashley House 235-239 High Road Wood Green London N22 8HF on 2022-01-19

View Document

17/01/2217 January 2022 Registered office address changed from 7 Truro Road Wood Green London N22 8EH to Ashley House Ashley House, 235-239 High Road Wood Green London N22 8HF on 2022-01-17

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/05/2116 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

15/05/2115 May 2021 CONFIRMATION STATEMENT MADE ON 15/05/21, WITH UPDATES

View Document

01/02/211 February 2021 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

15/02/2015 February 2020 APPOINTMENT TERMINATED, DIRECTOR DIPTANGSHU BHOWMIK

View Document

15/02/2015 February 2020 APPOINTMENT TERMINATED, DIRECTOR GITA BISWAS

View Document

15/02/2015 February 2020 CESSATION OF GITA BISWAS AS A PSC

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS GITA BISWAS / 08/06/2019

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR DIPTANGSHU BHOWMIK

View Document

21/06/1921 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUKHENDU BIKASH BHOWMIK

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR SUKHENDU BIKASH BHOWMIK / 08/06/2019

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/07/1830 July 2018 SECRETARY APPOINTED MRS GITA BISWAS

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, SECRETARY JOHN BRAUND

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED DR SUKHENDU BIKASH BHOWMIK

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/05/1825 May 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR SUKHENDU BHOWMIK

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MRS GITA BISWAS

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / DR SUKHENDU BIKASH BHOWMIK / 11/05/2018

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, SECRETARY GITA BISWAS

View Document

14/05/1814 May 2018 SECRETARY APPOINTED DR JOHN BRAUND

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

20/08/1620 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/07/1613 July 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/06/155 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/09/1423 September 2014 SECRETARY'S CHANGE OF PARTICULARS / GITA BISWAS / 01/11/2012

View Document

23/09/1423 September 2014 SECRETARY'S CHANGE OF PARTICULARS / GITA BISWAS / 01/11/2012

View Document

10/09/1410 September 2014 10/09/14 STATEMENT OF CAPITAL GBP 320004

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/06/1420 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/03/145 March 2014 05/02/14 STATEMENT OF CAPITAL GBP 110002

View Document

30/07/1330 July 2013 COMPANY NAME CHANGED MULTINA TECHNICAL LIMITED CERTIFICATE ISSUED ON 30/07/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

16/06/1316 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

18/02/1318 February 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

15/06/1215 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

16/03/1216 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

06/06/116 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

28/02/1128 February 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

15/07/1015 July 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SUKHENDU BHOWMIK / 02/06/2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

31/08/0931 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

31/08/0931 August 2009 REGISTERED OFFICE CHANGED ON 31/08/2009 FROM ELCO HOUSE 22-24 HOMECROFT ROAD WOOD GREEN LONDON N22 5EL

View Document

31/08/0931 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/05/096 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

03/06/083 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

29/10/0729 October 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/06/0421 June 2004 DIRECTOR RESIGNED

View Document

21/06/0421 June 2004 DIRECTOR RESIGNED

View Document

21/06/0421 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 NEW SECRETARY APPOINTED

View Document

01/10/031 October 2003 REGISTERED OFFICE CHANGED ON 01/10/03 FROM: ELCO HOUSE 22-24 HOMECROFT ROAD WOOD GREEN LONDON N22 5EL

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 SECRETARY RESIGNED

View Document

17/09/0317 September 2003 REGISTERED OFFICE CHANGED ON 17/09/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

17/09/0317 September 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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