UNLEASHED PR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document

07/03/257 March 2025 Change of details for Miss Emma Hadley as a person with significant control on 2025-03-07

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/06/2428 June 2024 Director's details changed for Mrs Emma Hadley on 2024-01-01

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

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

View Accounts

18/07/2318 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

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

View Accounts

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

17/05/2117 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES

View Document

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 REGISTERED OFFICE CHANGED ON 14/09/2020 FROM 38 HIGH ROAD SOUTH WOODFORD LONDON E18 2QL ENGLAND

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

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

View Accounts

09/09/199 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/03/199 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JOHNSON PASS / 08/03/2018

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MISS EMMA HADLEY / 13/03/2017

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, NO UPDATES

View Document

05/07/175 July 2017 PSC'S CHANGE OF PARTICULARS / MRS EMMA HADLEY / 16/03/2017

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG JOHNSON PASS

View Document

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

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/08/1621 August 2016 REGISTERED OFFICE CHANGED ON 21/08/2016 FROM 27-29 CURSITOR STREET LONDON EC4A 1LT

View Document

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

View Accounts

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JOHNSON PASS / 23/03/2016

View Document

23/03/1623 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

13/03/1513 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/04/1411 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

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

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JOHNSON PASS / 01/06/2013

View Document

09/04/139 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA HADLEY / 05/04/2013

View Document

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

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM 421A FINCHLEY ROAD LONDON NW3 6HJ

View Document

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

View Accounts

26/03/1226 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JOHNSON PASS / 01/03/2012

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA HADLEY / 24/05/2011

View Document

07/04/117 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, SECRETARY TAYLORS SECRETARIES LIMITED

View Document

09/06/109 June 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA HADLEY / 11/03/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JOHNSON PASS / 11/03/2010

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM BATTLE HOUSE, 1 EAST BARNET ROAD NEW BARNET HERTFORDSHIRE EN4 8RR

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMMA HADLEY / 16/11/2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

04/06/084 June 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 NEW SECRETARY APPOINTED

View Document

21/03/0521 March 2005 SECRETARY RESIGNED

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 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