UNREAL TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Confirmation statement made on 2025-07-11 with updates |
22/04/2522 April 2025 | Termination of appointment of Lewis Paul Kirkby as a director on 2025-04-17 |
22/04/2522 April 2025 | Cessation of Lewis Paul Kirkby as a person with significant control on 2025-04-17 |
22/04/2522 April 2025 | Change of details for Mr Connor Rhys Cargill as a person with significant control on 2025-04-17 |
24/03/2524 March 2025 | Confirmation statement made on 2025-03-16 with no updates |
30/01/2530 January 2025 | Micro company accounts made up to 2024-04-30 |
05/06/245 June 2024 | Compulsory strike-off action has been discontinued |
05/06/245 June 2024 | Compulsory strike-off action has been discontinued |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
29/05/2429 May 2024 | Confirmation statement made on 2024-03-16 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
22/02/2422 February 2024 | Micro company accounts made up to 2023-04-30 |
05/07/235 July 2023 | Registered office address changed from 2 2 Edmonton Road Mansfield Nottinghamshire NG21 9AJ England to 2 Edmonton Road Clipstone Village Mansfield NG21 9AJ on 2023-07-05 |
16/05/2316 May 2023 | Confirmation statement made on 2023-03-16 with no updates |
16/05/2316 May 2023 | Registered office address changed from 43 Crofton Way Enfield EN2 8HR England to 2 2 Edmonton Road Mansfield Nottinghamshire NG21 9AJ on 2023-05-16 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
31/01/2331 January 2023 | Micro company accounts made up to 2022-04-30 |
31/03/2231 March 2022 | Certificate of change of name |
18/10/2118 October 2021 | Notification of Lewis Paul Kirkby as a person with significant control on 2021-10-01 |
20/05/2120 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
16/03/2116 March 2021 | CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES |
23/02/2123 February 2021 | REGISTERED OFFICE CHANGED ON 23/02/2021 FROM 14 LOW PAVEMENT NOTTINGHAM NG1 7DL ENGLAND |
23/02/2123 February 2021 | CESSATION OF PETER BULLOCK AS A PSC |
20/04/2020 April 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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