UNITY ASSOCIATES LIMITED
Company Documents
Date | Description |
---|---|
02/04/242 April 2024 | Final Gazette dissolved via voluntary strike-off |
02/04/242 April 2024 | Final Gazette dissolved via voluntary strike-off |
16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
09/01/249 January 2024 | Application to strike the company off the register |
07/12/237 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/03/236 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
23/12/2223 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/02/2224 February 2022 | Director's details changed for Sir Richard John Gage Heygate on 2021-04-01 |
24/02/2224 February 2022 | Change of details for Sir Richard John Gage Heygate as a person with significant control on 2021-04-01 |
21/12/2121 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/03/2124 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/06/161 June 2016 | DISS40 (DISS40(SOAD)) |
31/05/1631 May 2016 | FIRST GAZETTE |
25/05/1625 May 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/11/154 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SIR RICHARD JOHN GAGE HEYGATE / 29/05/2015 |
02/06/152 June 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/07/142 July 2014 | DISS40 (DISS40(SOAD)) |
01/07/141 July 2014 | FIRST GAZETTE |
25/06/1425 June 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/10/1315 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/10/137 October 2013 | APPOINTMENT TERMINATED, SECRETARY SUSAN HEYGATE |
22/04/1322 April 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/05/121 May 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/04/117 April 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/04/1019 April 2010 | Annual return made up to 1 March 2010 with full list of shareholders |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
15/05/0915 May 2009 | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
02/06/082 June 2008 | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
30/05/0830 May 2008 | REGISTERED OFFICE CHANGED ON 30/05/2008 FROM 32 LICHFIELD STREET WALSALL WEST MIDLANDS WS1 1TJ |
19/12/0719 December 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
08/06/078 June 2007 | DIRECTOR RESIGNED |
08/06/078 June 2007 | SECRETARY RESIGNED |
08/06/078 June 2007 | NEW SECRETARY APPOINTED |
08/06/078 June 2007 | NEW DIRECTOR APPOINTED |
06/03/076 March 2007 | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS |
16/01/0716 January 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/05/0619 May 2006 | DIRECTOR RESIGNED |
19/05/0619 May 2006 | REGISTERED OFFICE CHANGED ON 19/05/06 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
19/05/0619 May 2006 | SECRETARY RESIGNED |
01/03/061 March 2006 | 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