UNITALL GROUP LIMITED
Company Documents
Date | Description |
---|---|
27/12/2227 December 2022 | Final Gazette dissolved via compulsory strike-off |
27/12/2227 December 2022 | Final Gazette dissolved via compulsory strike-off |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-27 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
17/01/2017 January 2020 | 31/12/19 TOTAL EXEMPTION FULL |
15/01/2015 January 2020 | PREVSHO FROM 31/03/2020 TO 31/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/08/192 August 2019 | REGISTERED OFFICE CHANGED ON 02/08/2019 FROM 9 BICKELS YARD 151-153 BERMONDSEY STREET LONDON BRIDGE LONDON SE1 3HA |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLEXIY MONARSHUK |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/06/1627 June 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/09/152 September 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/06/1418 June 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/10/1316 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLEXIY MONARSHUK / 16/10/2013 |
16/10/1316 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
16/10/1316 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
02/01/132 January 2013 | Annual return made up to 13 October 2012 with full list of shareholders |
18/06/1218 June 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
19/12/1119 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
13/10/1113 October 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
03/06/113 June 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
20/12/1020 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
11/06/1011 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST JAMES CORPORATE MANAGEMENT LTD / 19/04/2010 |
11/06/1011 June 2010 | Annual return made up to 19 April 2010 with full list of shareholders |
11/06/1011 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST JAMES CORPORATE MANAGEMENT LTD / 19/04/2010 |
08/01/108 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
19/06/0919 June 2009 | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
02/09/082 September 2008 | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
25/04/0725 April 2007 | RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS |
31/01/0731 January 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
18/05/0618 May 2006 | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS |
19/01/0619 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
05/01/065 January 2006 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 |
20/04/0520 April 2005 | RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS |
20/12/0420 December 2004 | NEW DIRECTOR APPOINTED |
06/12/046 December 2004 | DIRECTOR RESIGNED |
03/12/043 December 2004 | DIRECTOR RESIGNED |
07/05/047 May 2004 | NEW SECRETARY APPOINTED |
26/04/0426 April 2004 | REGISTERED OFFICE CHANGED ON 26/04/04 FROM: PARKER RANDALL 9 BICKELS YARD 151-153 BERMONDSEY STREET LONDON BRIDGE LONDON SE1 3HA |
26/04/0426 April 2004 | NEW DIRECTOR APPOINTED |
23/04/0423 April 2004 | DIRECTOR RESIGNED |
23/04/0423 April 2004 | REGISTERED OFFICE CHANGED ON 23/04/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
23/04/0423 April 2004 | SECRETARY RESIGNED |
19/04/0419 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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