UNION HABITAT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/09/2519 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 19/12/2419 December 2024 | Confirmation statement made on 2024-12-19 with no updates |
| 25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 03/06/243 June 2024 | Change of details for Union Ltd as a person with significant control on 2024-06-03 |
| 03/06/243 June 2024 | Registered office address changed from 264 Banbury Road Oxford Oxfordshire OX2 7DY England to Ground Floor Unit 15 Somerville Court Trinity Way, Banbury Business Park Adderbury Oxon OX17 3SN on 2024-06-03 |
| 11/04/2411 April 2024 | Satisfaction of charge 105334200002 in full |
| 11/04/2411 April 2024 | Satisfaction of charge 105334200001 in full |
| 09/01/249 January 2024 | Confirmation statement made on 2023-12-19 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 21/12/2221 December 2022 | Confirmation statement made on 2022-12-19 with updates |
| 20/12/2220 December 2022 | Change of details for Union Ltd as a person with significant control on 2022-12-18 |
| 12/12/2212 December 2022 | Total exemption full accounts made up to 2021-12-31 |
| 30/09/2230 September 2022 | Director's details changed for Mrs Johanne Whiley-Morton on 2022-09-30 |
| 30/09/2230 September 2022 | Director's details changed for Mr Stephen John Morton on 2022-09-30 |
| 30/09/2230 September 2022 | Registered office address changed from Brookfield Barn Potterspury Lodge Towcester Northamptonshire NN12 7LL United Kingdom to 264 Banbury Road Oxford Oxfordshire OX2 7DY on 2022-09-30 |
| 29/03/2229 March 2022 | Registered office address changed from 264 Banbury Road Oxford OX2 7DY England to Brookfield Barn Potterspury Lodge Towcester Northamptonshire NN12 7LL on 2022-03-29 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 21/12/2121 December 2021 | Confirmation statement made on 2021-12-19 with updates |
| 29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 07/09/207 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES |
| 25/09/1925 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 12/04/1912 April 2019 | REGISTERED OFFICE CHANGED ON 12/04/2019 FROM UNITS 4 & 5 SWINFORD FARM EYNSHAM OXFORDSHIRE OX29 4BL UNITED KINGDOM |
| 03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 03/09/183 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 16/06/1716 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 105334200002 |
| 02/06/172 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 105334200001 |
| 20/12/1620 December 2016 | 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