UNITY DESIGN CORPORATION LTD

Company Documents

DateDescription
16/06/2316 June 2023 Final Gazette dissolved following liquidation

View Document

16/06/2316 June 2023 Final Gazette dissolved following liquidation

View Document

16/03/2316 March 2023 Return of final meeting in a creditors' voluntary winding up

View Document

09/02/229 February 2022 Appointment of a voluntary liquidator

View Document

09/02/229 February 2022 Statement of affairs

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Resolutions

View Document

04/02/224 February 2022 Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2022-02-04

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-08-20 with no updates

View Document

30/09/2130 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

09/08/219 August 2021 Change of details for Mr Steven Arthur Ross as a person with significant control on 2021-07-09

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

22/06/1822 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

27/04/1727 April 2017 PREVEXT FROM 31/08/2016 TO 31/12/2016

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ARTHUR ROSS / 15/03/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

19/05/1619 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

28/10/1528 October 2015 COMPANY NAME CHANGED THE WHITE COLLAR SHIRT CO. LTD CERTIFICATE ISSUED ON 28/10/15

View Document

05/10/155 October 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/08/1420 August 2014 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