UNCONDITIONAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Termination of appointment of Samuel Joseph Collett as a director on 2025-04-22

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

11/07/2411 July 2024 Previous accounting period extended from 2024-05-30 to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/04/2426 April 2024 Director's details changed for Pamela Louise Stephens on 2024-04-26

View Document

26/04/2426 April 2024 Change of details for Pamela Louise Stephens as a person with significant control on 2024-04-26

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

31/10/2331 October 2023 Director's details changed for Mr Samuel Joseph Collett on 2023-10-31

View Document

31/10/2331 October 2023 Director's details changed for Mr Samuel Joseph Collett on 2023-10-31

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

30/08/2330 August 2023 Registered office address changed from 3 Roberts Mews Orpington Kent BR6 0JP United Kingdom to 12 Hatherley Road Sidcup Kent DA14 4DT on 2023-08-30

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-27 with updates

View Document

20/09/2220 September 2022 Satisfaction of charge 064410950001 in full

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/12/2116 December 2021 Appointment of Mr Samuel Joseph Collett as a director on 2021-12-15

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-27 with updates

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2020-05-31

View Document

12/07/2112 July 2021 Change of details for Pamela Louise Stephens as a person with significant control on 2021-07-09

View Document

09/07/219 July 2021 Director's details changed for Pamela Louise Stephens on 2021-07-09

View Document

09/07/219 July 2021 Notification of Pamela Louise Stephens as a person with significant control on 2021-07-06

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 30/05/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

01/06/191 June 2019 DISS40 (DISS40(SOAD))

View Document

31/05/1931 May 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

30/04/1930 April 2019 FIRST GAZETTE

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALAN STEPHENS / 01/11/2017

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

04/12/174 December 2017 PSC'S CHANGE OF PARTICULARS / MR PHILIP STEPHENS / 01/11/2017

View Document

03/06/173 June 2017 DISS40 (DISS40(SOAD))

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/05/172 May 2017 FIRST GAZETTE

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/11/1530 November 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

28/08/1528 August 2015 PREVEXT FROM 30/11/2014 TO 31/05/2015

View Document

10/08/1510 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064410950001

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM C/O C/O ENGLESMAN ACCOUNTANTS THE ESTATE HOUSE 201 HIGH ROAD CHIGWELL ESSEX IG7 5BJ

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/11/1328 November 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/12/124 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

05/09/125 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 31 SOHO LOFTS 10 RICHMOND BUILDINGS LONDON W1D 3DD

View Document

21/12/1121 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

05/12/105 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/01/1011 January 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALAN STEPHENS / 01/11/2009

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

01/04/091 April 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STEPHENS / 01/04/2009

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED PHILIP ALAN STEPHENS

View Document

30/11/0730 November 2007 SECRETARY RESIGNED

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

29/11/0729 November 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