UNYFI LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

30/01/2530 January 2025 Change of details for Mr Henry Ross as a person with significant control on 2025-01-30

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

03/04/243 April 2024 Change of details for Mr Henry Ross as a person with significant control on 2024-04-03

View Document

08/02/248 February 2024 Notification of Laurence Mace as a person with significant control on 2018-11-26

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/04/2313 April 2023 Registered office address changed from 6 Lower Park Row Bristol BS1 5BJ England to 1 the Hide Market West Street St. Philips Bristol BS2 0BH on 2023-04-13

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

16/02/2216 February 2022 Director's details changed for Mr Laurence Mace on 2022-01-31

View Document

23/09/2123 September 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

25/09/2025 September 2020 COMPANY NAME CHANGED UTILITY SWAP LTD CERTIFICATE ISSUED ON 25/09/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM UNIT 14A THE OLD CO-OP 42 CHELSEA ROAD BRISTOL BS5 6AF ENGLAND

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY ROSS / 01/01/2020

View Document

09/01/209 January 2020 PSC'S CHANGE OF PARTICULARS / MR HENRY ROSS / 01/01/2020

View Document

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM 101B COLDHARBOUR ROAD BRISTOL AVON BS6 7SD

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY ROSS / 25/04/2019

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / MR HENRY FRANCIS HORTON ROSS / 25/04/2019

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

11/12/1811 December 2018 ADOPT ARTICLES 26/11/2018

View Document

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

20/11/1720 November 2017 27/07/16 STATEMENT OF CAPITAL GBP 160

View Document

20/11/1720 November 2017 06/06/17 STATEMENT OF CAPITAL GBP 194

View Document

25/10/1725 October 2017 VARYING SHARE RIGHTS AND NAMES

View Document

21/10/1721 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

19/10/1719 October 2017 PREVEXT FROM 28/02/2017 TO 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 23 COUTHURST ROAD LONDON SE3 8TN UNITED KINGDOM

View Document

01/02/161 February 2016 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