UNIDOME (UK) LTD

Company Documents

DateDescription
28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES TOWNER-COSTON

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW HILLYER SCOTT

View Document

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

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 6 HUNTERS MEAD MOTCOMBE, SHAFTESBURY DORSET SP7 9QG

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, SECRETARY TIM SANGER

View Document

10/06/1610 June 2016 REGISTERED OFFICE CHANGED ON 10/06/2016 FROM 17 BERWICK ST. LEONARD SALISBURY SP3 5SN

View Document

01/06/161 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

26/05/1526 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/06/1430 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/02/144 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/01/1328 January 2013 05/01/13 STATEMENT OF CAPITAL GBP 51080

View Document

05/12/125 December 2012 08/11/12 STATEMENT OF CAPITAL GBP 48480

View Document

11/07/1211 July 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

06/06/126 June 2012 22/03/12 STATEMENT OF CAPITAL GBP 30100

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/01/1216 January 2012 SECRETARY APPOINTED TIM DEREK SANGER

View Document

08/01/128 January 2012 DIRECTOR APPOINTED ANDREW HILLYER SCOTT

View Document

24/11/1124 November 2011 COMPANY NAME CHANGED SHELF CO 12345 LIMITED CERTIFICATE ISSUED ON 24/11/11

View Document

11/11/1111 November 2011 CHANGE OF NAME 08/11/2011

View Document

20/05/1120 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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