UNITY4 UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 New | Total exemption full accounts made up to 2024-06-30 |
04/10/244 October 2024 | Confirmation statement made on 2024-09-26 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
06/10/236 October 2023 | Confirmation statement made on 2023-09-26 with no updates |
28/08/2328 August 2023 | Director's details changed for Mark Douglas Caldwell Vaughan on 2023-08-24 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
02/05/232 May 2023 | Total exemption full accounts made up to 2022-06-30 |
07/12/227 December 2022 | Registered office address changed from The Old Grammar School St. Leonards Close Bridgnorth WV16 4EJ England to Se211 E-Innovation Centre Telford Innovation Campus Priorslee Telford Shropshire TF2 9FT on 2022-12-07 |
03/11/223 November 2022 | Notification of Matthew John Fox as a person with significant control on 2022-11-03 |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-26 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
08/10/218 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
15/10/1915 October 2019 | REGISTERED OFFICE CHANGED ON 15/10/2019 FROM C/O EMMA BURROWS THE OLD GRAMMAR SCHOOL ST. LEONARDS CLOSE BRIDGNORTH SHROPSHIRE WV16 4EJ |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/01/1927 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/04/1724 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
21/11/1621 November 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
21/10/1521 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
28/03/1528 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
20/10/1420 October 2014 | REGISTERED OFFICE CHANGED ON 20/10/2014 FROM C/O AFFINITY ACCOUNTING LIMITED THE WESLEY ROOMS, JOCKEY BANK IRONBRIDGE TF8 7PD |
20/10/1420 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
14/10/1314 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
14/10/1314 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
29/03/1329 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
03/11/123 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN FOX / 01/04/2012 |
03/11/123 November 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/03/1229 March 2012 | APPOINTMENT TERMINATED, SECRETARY H T CORPORATE SERVICES LTD |
29/03/1229 March 2012 | REGISTERED OFFICE CHANGED ON 29/03/2012 FROM C/O EBS LTD BOX 3942 INNOVATION CENTRE, GALLOWS HILL WARWICK CV34 9AE ENGLAND |
16/12/1116 December 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
16/12/1116 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN FOX / 15/12/2011 |
11/07/1111 July 2011 | DIRECTOR APPOINTED MARK DOUGLAS CALDWELL VAUGHAN |
08/07/118 July 2011 | PREVSHO FROM 31/10/2011 TO 30/06/2011 |
08/07/118 July 2011 | DIRECTOR APPOINTED DANIEL DAVID TURNER |
08/07/118 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
07/10/107 October 2010 | 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