UNGER & FAGAN (MARYLEBONE) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-06-30 |
05/07/245 July 2024 | Confirmation statement made on 2024-06-02 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
07/07/237 July 2023 | Confirmation statement made on 2023-06-02 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/03/2313 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/05/229 May 2022 | Micro company accounts made up to 2021-06-30 |
28/02/2228 February 2022 | Registered office address changed from 5 George Street Marylebone London London W1U 3QQ to 4 George Street Marylebone London W1U 3QU on 2022-02-28 |
07/07/217 July 2021 | Confirmation statement made on 2021-06-02 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
20/04/2120 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES |
05/10/185 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/08/1730 August 2017 | 30/06/17 TOTAL EXEMPTION FULL |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEZAN AMADI |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
03/03/173 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
06/07/166 July 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
13/01/1613 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
16/07/1516 July 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
13/04/1513 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 090650900003 |
09/04/159 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 090650900002 |
31/03/1531 March 2015 | REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 5 WESTBROOK COURT SHARROWVALE ROAD SHEFFIELD SOUTH YORKSHIRE S11 8YZ ENGLAND |
21/11/1421 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 090650900001 |
05/06/145 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS LEZAN AMADI / 04/06/2014 |
05/06/145 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEZAN AMADI / 05/06/2014 |
02/06/142 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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