06187904 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/07/2526 July 2025 Compulsory strike-off action has been discontinued

View Document

26/07/2526 July 2025 Compulsory strike-off action has been discontinued

View Document

24/07/2524 July 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

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

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

07/06/237 June 2023 Confirmation statement made on 2021-03-27 with no updates

View Document

07/06/237 June 2023 Confirmation statement made on 2022-03-27 with no updates

View Document

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

View Accounts

21/03/2321 March 2023 Compulsory strike-off action has been discontinued

View Document

21/03/2321 March 2023 Compulsory strike-off action has been discontinued

View Document

20/03/2320 March 2023 Micro company accounts made up to 2022-03-31

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

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

View Accounts

16/12/2116 December 2021 Compulsory strike-off action has been discontinued

View Document

16/12/2116 December 2021 Compulsory strike-off action has been discontinued

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/12/2018 December 2020 DISS40 (DISS40(SOAD))

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

15/04/2015 April 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

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

View Accounts

03/03/203 March 2020 FIRST GAZETTE

View Document

12/09/1912 September 2019 PSC'S CHANGE OF PARTICULARS / MR ABDUL AMEAN / 12/09/2019

View Document

28/08/1928 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDUL AMEAN

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

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

View Accounts

04/02/194 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

08/01/198 January 2019 DISS40 (DISS40(SOAD))

View Document

11/07/1811 July 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/06/1819 June 2018 FIRST GAZETTE

View Document

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

View Accounts

25/01/1825 January 2018 COMPANY RESTORED ON 25/01/2018

View Document

25/01/1825 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/01/1825 January 2018 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/01/1825 January 2018 Annual return made up to 27 March 2016 with full list of shareholders

View Document

25/01/1825 January 2018 Annual return made up to 27 March 2015 with full list of shareholders

View Document

25/01/1825 January 2018 Annual return made up to 27 March 2014 with full list of shareholders

View Document

25/01/1825 January 2018 COMPANY NAME CHANGED UNITY PROPERTY INVESTMENTS CERTIFICATE ISSUED ON 25/01/18

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

06/10/156 October 2015 STRUCK OFF AND DISSOLVED

View Document

23/06/1523 June 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/12/1431 December 2014 Annual return made up to 27 March 2013 with full list of shareholders

View Document

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

View Accounts

28/12/1328 December 2013 DISS40 (DISS40(SOAD))

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/10/1312 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/07/1323 July 2013 FIRST GAZETTE

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

28/08/1228 August 2012 DISS40 (DISS40(SOAD))

View Document

25/08/1225 August 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

24/07/1224 July 2012 First Gazette notice for compulsory strike-off

View Document

24/07/1224 July 2012 FIRST GAZETTE

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

05/09/115 September 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ABDUL AMEAN / 19/04/2007

View Document

13/10/1013 October 2010 Annual return made up to 27 March 2008 with full list of shareholders

View Document

13/10/1013 October 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

13/10/1013 October 2010 31/03/08 TOTAL EXEMPTION FULL

View Document

13/10/1013 October 2010 27/03/09 NO CHANGES

View Document

13/10/1013 October 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

11/10/1011 October 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

21/07/0921 July 2009 STRUCK OFF AND DISSOLVED

View Document

07/04/097 April 2009 FIRST GAZETTE

View Document

15/03/0815 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/05/074 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0723 April 2007 SECRETARY RESIGNED

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED

View Document

27/03/0727 March 2007 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