UNITY4 UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 NewTotal exemption full accounts made up to 2024-06-30

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

28/08/2328 August 2023 Director's details changed for Mark Douglas Caldwell Vaughan on 2023-08-24

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/05/232 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Document

03/11/223 November 2022 Notification of Matthew John Fox as a person with significant control on 2022-11-03

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

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

View Accounts

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

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

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

View Document

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

View Accounts

27/01/1927 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

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

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

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

View Accounts

24/04/1724 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

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

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/10/1521 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

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

View Accounts

28/03/1528 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Document

20/10/1420 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

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

View Accounts

14/10/1314 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/10/1314 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

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

View Accounts

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/11/123 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN FOX / 01/04/2012

View Document

03/11/123 November 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 APPOINTMENT TERMINATED, SECRETARY H T CORPORATE SERVICES LTD

View Document

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

View Document

16/12/1116 December 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

16/12/1116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN FOX / 15/12/2011

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED MARK DOUGLAS CALDWELL VAUGHAN

View Document

08/07/118 July 2011 PREVSHO FROM 31/10/2011 TO 30/06/2011

View Document

08/07/118 July 2011 DIRECTOR APPOINTED DANIEL DAVID TURNER

View Document

08/07/118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

07/10/107 October 2010 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