UNITYONE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

14/04/2514 April 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

22/01/2522 January 2025 Registered office address changed from T/a Oakwood Rest Home 78 - 82 Kingsbury Road Erdington Birmingham West Midlands B24 8QJ to 78-84 Kingsbury Road Erdington Birmingham B24 8QJ on 2025-01-22

View Document

14/11/2414 November 2024 Termination of appointment of Pravin Shingadia as a secretary on 2024-11-14

View Document

15/08/2415 August 2024 Change of details for Mr Pravin Shingadia as a person with significant control on 2017-03-01

View Document

18/04/2418 April 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

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

View Accounts

09/08/239 August 2023 Registration of charge 043963540004, created on 2023-08-08

View Document

09/08/239 August 2023 Registration of charge 043963540003, created on 2023-08-08

View Document

22/04/2322 April 2023 Change of details for Ms Harjeet Grewal as a person with significant control on 2023-03-30

View Document

22/04/2322 April 2023 Change of details for Mr Pravin Shingadia as a person with significant control on 2023-03-30

View Document

22/04/2322 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

01/04/231 April 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-18 with updates

View Document

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

View Accounts

10/12/2110 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

24/02/2124 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

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

View Accounts

10/10/1910 October 2019 DIRECTOR APPOINTED MR PRAVIN SHINGADIA

View Document

30/09/1930 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

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

View Accounts

13/09/1713 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

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

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

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

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

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

View Accounts

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / HARJEET GREWAL / 04/02/2015

View Document

04/02/154 February 2015 SECRETARY'S CHANGE OF PARTICULARS / PRAVIN SHINGADIA / 04/02/2015

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/05/145 May 2014 REGISTERED OFFICE CHANGED ON 05/05/2014 FROM T/A OAKWOOD REST HOME 78 - 82 KINGSBURY ROAD ERDINGTON BIRMINGHAM WEST MIDLANDS B24 8QJ

View Document

25/04/1425 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / HARJEET GREWAL / 27/11/2013

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM SUITE 162 27 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2EW

View Document

25/02/1425 February 2014 SECRETARY'S CHANGE OF PARTICULARS / PRAVIN SHINGADIA / 27/11/2013

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/04/1329 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/05/1217 May 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

15/05/1215 May 2012 SAIL ADDRESS CREATED

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARJEET GREWAL / 01/01/2010

View Document

23/03/1023 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/07/0728 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/08/0626 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0620 June 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: SUITE 162 27 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2EW

View Document

05/05/065 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/05/065 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/067 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/04/067 April 2006 REGISTERED OFFICE CHANGED ON 07/04/06 FROM: 210 RYE HOUSE 113 HIGH STREET RUISLIP MIDDLESEX HA4 8JN

View Document

07/04/067 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 REGISTERED OFFICE CHANGED ON 20/04/05 FROM: OFFICE 162, 27 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2EW

View Document

20/04/0520 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

20/04/0520 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0429 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

02/08/042 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/042 August 2004 REGISTERED OFFICE CHANGED ON 02/08/04 FROM: 56 ETWALL ROAD HALL GREEN BIRMINGHAM WEST MIDLANDS B28 0LE

View Document

14/07/0414 July 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 NEW SECRETARY APPOINTED

View Document

23/02/0423 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

23/09/0323 September 2003 NEW SECRETARY APPOINTED

View Document

23/09/0323 September 2003 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 SECRETARY RESIGNED

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

17/05/0317 May 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 NC INC ALREADY ADJUSTED 05/05/03

View Document

17/05/0317 May 2003 £ NC 2/1000 05/05/03

View Document

12/12/0212 December 2002 REGISTERED OFFICE CHANGED ON 12/12/02 FROM: 1255 STRATFORD ROAD, HALL GREEN BIRMINGHAM BIRMINGHAM B28 9AJ

View Document

18/03/0218 March 2002 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