UNITY EBT LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

03/06/253 June 2025 NewTermination of appointment of Martin James Coward as a director on 2025-05-30

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/12/2418 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

19/11/2419 November 2024 Termination of appointment of Julia Tarpey as a director on 2024-11-19

View Document

21/06/2421 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/01/242 January 2024 Termination of appointment of Dominic Simon Francis Wade as a director on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

16/08/2316 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

06/12/226 December 2022 Appointment of Ms Penny Linda Hogan as a director on 2022-11-25

View Document

14/07/2114 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM C/O UNITY TRUST BANK NINE BRINDLEYPLACE BIRMINGHAM B1 2HB

View Document

21/08/1821 August 2018 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/08/1821 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MARK MCEVITT

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MATKIN

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR KAY GOSSAGE

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED NICOLA LOUISE FENTON

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED JULIA TARPEY

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR CLARE GOSLING

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR LAKHBIR PUREWAL

View Document

02/10/162 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR DARRIN NIGHTINGALE

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MS CLARE LOUISE GOSLING

View Document

13/06/1613 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

09/05/169 May 2016 ARTICLES OF ASSOCIATION

View Document

09/05/169 May 2016 ALTER ARTICLES 21/04/2016

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED DAVID MATKIN

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OSBORNE

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED DARRIN JONATHAN NIGHTINGALE

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR IAN MORRISON

View Document

02/10/152 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL OSBORNE / 22/05/2015

View Document

11/06/1511 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR LISA DOVE

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MR LAKHBIR PUREWAL

View Document

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/07/1431 July 2014 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE ELIZABETH ELDRIDGE / 31/07/2014

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / LISA JAYNE DOVE / 31/07/2014

View Document

03/07/143 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

10/06/1310 June 2013 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE ELIZABETH ELDRIDGE / 07/06/2013

View Document

05/06/135 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW JESSON

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED LISA JAYNE DOVE

View Document

08/02/138 February 2013 SECRETARY APPOINTED KATHERINE ELIZABETH ELDRIDGE

View Document

08/02/138 February 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED ANDREW JESSON

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MR MALCOLM JOHN LYNCH

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED KAY GOSSAGE

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MICHAEL OSBORNE

View Document

10/01/1310 January 2013 ADOPT ARTICLES 03/01/2013

View Document

02/01/132 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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