COMMON-UNITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-24 with no updates

View Document

25/06/2525 June 2025 Registered office address changed from 152 152 Salters Road Walsall Wood Walsall West Midlands WS9 9JA England to 152 Salters Road Walsall Wood Walsall West Midlands WS9 9JA on 2025-06-25

View Document

25/06/2525 June 2025 Director's details changed for Ms Caron Elaine Thompson on 2025-02-19

View Document

25/06/2525 June 2025 Change of details for Ms Caron Elaine Thompson as a person with significant control on 2025-02-19

View Document

19/06/2519 June 2025 Micro company accounts made up to 2024-10-31

View Document

19/02/2519 February 2025 Registered office address changed from Eaton Gardens 28 Nelson Street West Bromwich West Midlands B71 1EE to 152 152 Salters Road Walsall Wood Walsall West Midlands WS9 9JA on 2025-02-19

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

09/05/249 May 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

14/06/2314 June 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

08/05/188 May 2018 ADOPT ARTICLES 14/03/2011

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARON ELAINE THOMPSON

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR VANESSA LEWIS

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR RANNIE THOMPSON

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR YVONNE NASH

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/06/1628 June 2016 24/06/16 NO MEMBER LIST

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/06/1526 June 2015 24/06/15 NO MEMBER LIST

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/07/141 July 2014 24/06/14 NO MEMBER LIST

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/06/1328 June 2013 24/06/13 NO MEMBER LIST

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS YVONNE PATRICIA NASH / 03/03/2013

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS CARON ELAINE THOMPSON / 01/04/2013

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAULINE THOMPSON

View Document

27/06/1227 June 2012 24/06/12 NO MEMBER LIST

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/06/1129 June 2011 24/06/11 NO MEMBER LIST

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/07/1013 July 2010 24/06/10 NO MEMBER LIST

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE PATRICIA THOMPSON / 24/06/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RANNIE DEVONTA KAY THOMPSON / 24/06/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS YVONNE PATRICIA NASH / 24/06/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA ANGELA LEWIS / 24/06/2010

View Document

15/10/0915 October 2009 CURREXT FROM 30/06/2010 TO 31/10/2010

View Document

06/10/096 October 2009 DIRECTOR APPOINTED PAULINE MAY THOMPSON

View Document

24/06/0924 June 2009 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