06187904 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/07/2526 July 2025 | Compulsory strike-off action has been discontinued |
| 26/07/2526 July 2025 | Compulsory strike-off action has been discontinued |
| 24/07/2524 July 2025 | Confirmation statement made on 2025-03-27 with no updates |
| 15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
| 17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
| 17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
| 27/12/2427 December 2024 | Micro company accounts made up to 2024-03-31 |
| 09/04/249 April 2024 | Confirmation statement made on 2024-03-27 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/12/2328 December 2023 | Micro company accounts made up to 2023-03-31 |
| 07/06/237 June 2023 | Confirmation statement made on 2023-03-27 with no updates |
| 07/06/237 June 2023 | Confirmation statement made on 2021-03-27 with no updates |
| 07/06/237 June 2023 | Confirmation statement made on 2022-03-27 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/03/2321 March 2023 | Compulsory strike-off action has been discontinued |
| 21/03/2321 March 2023 | Compulsory strike-off action has been discontinued |
| 20/03/2320 March 2023 | Micro company accounts made up to 2022-03-31 |
| 13/09/2213 September 2022 | Compulsory strike-off action has been suspended |
| 13/09/2213 September 2022 | Compulsory strike-off action has been suspended |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 16/12/2116 December 2021 | Compulsory strike-off action has been discontinued |
| 16/12/2116 December 2021 | Compulsory strike-off action has been discontinued |
| 15/12/2115 December 2021 | Micro company accounts made up to 2021-03-31 |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/12/2030 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 30/12/2030 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 18/12/2018 December 2020 | DISS40 (DISS40(SOAD)) |
| 17/12/2017 December 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
| 15/04/2015 April 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 03/03/203 March 2020 | FIRST GAZETTE |
| 12/09/1912 September 2019 | PSC'S CHANGE OF PARTICULARS / MR ABDUL AMEAN / 12/09/2019 |
| 28/08/1928 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDUL AMEAN |
| 06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 04/02/194 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES |
| 08/01/198 January 2019 | DISS40 (DISS40(SOAD)) |
| 11/07/1811 July 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 19/06/1819 June 2018 | FIRST GAZETTE |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 25/01/1825 January 2018 | COMPANY RESTORED ON 25/01/2018 |
| 25/01/1825 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 25/01/1825 January 2018 | Annual accounts small company total exemption made up to 31 March 2016 |
| 25/01/1825 January 2018 | Annual accounts small company total exemption made up to 31 March 2015 |
| 25/01/1825 January 2018 | Annual return made up to 27 March 2016 with full list of shareholders |
| 25/01/1825 January 2018 | Annual return made up to 27 March 2015 with full list of shareholders |
| 25/01/1825 January 2018 | Annual return made up to 27 March 2014 with full list of shareholders |
| 25/01/1825 January 2018 | COMPANY NAME CHANGED UNITY PROPERTY INVESTMENTS CERTIFICATE ISSUED ON 25/01/18 |
| 25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
| 06/10/156 October 2015 | STRUCK OFF AND DISSOLVED |
| 23/06/1523 June 2015 | FIRST GAZETTE |
| 31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/12/1431 December 2014 | Annual return made up to 27 March 2013 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 28/12/1328 December 2013 | DISS40 (DISS40(SOAD)) |
| 27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 12/10/1312 October 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 23/07/1323 July 2013 | FIRST GAZETTE |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 28/08/1228 August 2012 | DISS40 (DISS40(SOAD)) |
| 25/08/1225 August 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
| 24/07/1224 July 2012 | First Gazette notice for compulsory strike-off |
| 24/07/1224 July 2012 | FIRST GAZETTE |
| 06/01/126 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
| 05/09/115 September 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
| 11/01/1111 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
| 13/10/1013 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / ABDUL AMEAN / 19/04/2007 |
| 13/10/1013 October 2010 | Annual return made up to 27 March 2008 with full list of shareholders |
| 13/10/1013 October 2010 | 31/03/09 TOTAL EXEMPTION FULL |
| 13/10/1013 October 2010 | 31/03/08 TOTAL EXEMPTION FULL |
| 13/10/1013 October 2010 | 27/03/09 NO CHANGES |
| 13/10/1013 October 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
| 11/10/1011 October 2010 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
| 21/07/0921 July 2009 | STRUCK OFF AND DISSOLVED |
| 07/04/097 April 2009 | FIRST GAZETTE |
| 15/03/0815 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 04/05/074 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 23/04/0723 April 2007 | SECRETARY RESIGNED |
| 19/04/0719 April 2007 | NEW SECRETARY APPOINTED |
| 27/03/0727 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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