UNITY TRUST LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

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

View Document

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

View Document

18/03/2518 March 2025 Application to strike the company off the register

View Document

11/02/2511 February 2025 Micro company accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

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

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

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

View Accounts

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN KIRK

View Document

18/12/2018 December 2020 APPOINTMENT TERMINATED, DIRECTOR JULIE COBLEY

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

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

View Accounts

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANGELA MILLER

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE DENTON

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR HUGH HENDRY

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

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

View Accounts

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANN JONES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

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

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/09/1511 September 2015 PREVSHO FROM 31/08/2015 TO 31/03/2015

View Document

23/07/1523 July 2015 03/07/15 NO MEMBER LIST

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MISS NICOLE ALLETHA FOWLES

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MISS ANN JONES

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MRS SARAH JANE HODBEN

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MRS JACQUELINE DENTON

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MRS ANGELA JAYNE MILLER

View Document

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

View Accounts

25/02/1525 February 2015 ADOPT ARTICLES 04/02/2015

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR MARK EDWIN STREET

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR JONATHAN PETER KIRK

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR IAN BACKHOUSE

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MRS JULIE COBLEY

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR ANDREW DAVID TUNSTALL

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR MEIRION WILLIAMS

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MORRISON

View Document

31/07/1431 July 2014 23/07/14 NO MEMBER LIST

View Document

26/06/1426 June 2014 CURREXT FROM 31/07/2014 TO 31/08/2014

View Document

23/07/1323 July 2013 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