UNITPOST LIMITED

Company Documents

DateDescription
01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

02/12/212 December 2021 Application to strike the company off the register

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/04/1324 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM C/O 1ST FLOOR JAPONICA HOUSE 8 SPRING VILLA PARK EDGWARE MIDDLESEX UNITED KINGDOM

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM 1ST FLOOR JAPONICA HOUSE 8 SPRING VILLA PARK SPRING VILLA ROAD EDGWARE MIDDLESEX HA8 7XT ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/05/1231 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN MONICA STORFER / 16/08/2011

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STORFER / 16/08/2011

View Document

31/05/1231 May 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 55 DOWNAGE LONDON NW4 1HR

View Document

10/03/1110 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1010 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/04/033 April 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/03/0211 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/04/982 April 1998 RETURN MADE UP TO 10/03/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/06/9723 June 1997 RETURN MADE UP TO 10/03/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/09/9620 September 1996 REGISTERED OFFICE CHANGED ON 20/09/96 FROM: 1 HARLEY STREET LONDON W1

View Document

20/09/9620 September 1996 RETURN MADE UP TO 10/03/96; FULL LIST OF MEMBERS

View Document

09/05/959 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

09/05/959 May 1995 EXEMPTION FROM APPOINTING AUDITORS 12/04/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/09/945 September 1994 EXEMPTION FROM APPOINTING AUDITORS 31/08/94

View Document

05/09/945 September 1994 RETURN MADE UP TO 10/03/94; FULL LIST OF MEMBERS

View Document

05/09/945 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

12/10/9312 October 1993 RETURN MADE UP TO 10/03/93; NO CHANGE OF MEMBERS

View Document

11/05/9311 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

15/04/9315 April 1993 RETURN MADE UP TO 10/03/92; NO CHANGE OF MEMBERS

View Document

20/01/9320 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

02/07/922 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

07/04/927 April 1992 RETURN MADE UP TO 03/09/91; FULL LIST OF MEMBERS

View Document

23/03/9223 March 1992 EXEMPTION FROM APPOINTING AUDITORS 18/03/92

View Document

23/03/9223 March 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

23/03/9223 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

24/12/9124 December 1991 FIRST GAZETTE

View Document

16/05/9116 May 1991 RETURN MADE UP TO 03/09/90; FULL LIST OF MEMBERS

View Document

16/02/9116 February 1991 REGISTERED OFFICE CHANGED ON 16/02/91 FROM: ATT MISS TAN 78 HATTON GARDEN LONDON ECIN 8JA

View Document

18/10/9018 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/896 October 1989 ALTER MEM AND ARTS 250489

View Document

06/10/896 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/894 May 1989 REGISTERED OFFICE CHANGED ON 04/05/89 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

10/03/8910 March 1989 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