UNREAL TECHNOLOGIES LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-11 with updates

View Document

22/04/2522 April 2025 Termination of appointment of Lewis Paul Kirkby as a director on 2025-04-17

View Document

22/04/2522 April 2025 Cessation of Lewis Paul Kirkby as a person with significant control on 2025-04-17

View Document

22/04/2522 April 2025 Change of details for Mr Connor Rhys Cargill as a person with significant control on 2025-04-17

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/02/2422 February 2024 Micro company accounts made up to 2023-04-30

View Document

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

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

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

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

31/03/2231 March 2022 Certificate of change of name

View Document

18/10/2118 October 2021 Notification of Lewis Paul Kirkby as a person with significant control on 2021-10-01

View Document

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES

View Document

23/02/2123 February 2021 REGISTERED OFFICE CHANGED ON 23/02/2021 FROM 14 LOW PAVEMENT NOTTINGHAM NG1 7DL ENGLAND

View Document

23/02/2123 February 2021 CESSATION OF PETER BULLOCK AS A PSC

View Document

20/04/2020 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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