UNITY ESTATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

29/07/2429 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-16 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/08/203 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082525930006

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MRS MICHEL KARAN

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR MILOS KARAN

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGHIOS FRANTZIS

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR MILOS KARAN

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

24/11/1724 November 2017 23/11/17 STATEMENT OF CAPITAL GBP 100

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

03/10/163 October 2016 20/09/16 STATEMENT OF CAPITAL GBP 10

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/07/1613 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082525930005

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGHIOS FRANTZIS / 07/04/2016

View Document

21/12/1521 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/12/1423 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/01/1431 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082525930004

View Document

24/01/1424 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082525930001

View Document

24/01/1424 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082525930002

View Document

24/01/1424 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082525930003

View Document

09/01/149 January 2014 Annual return made up to 27 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/12/1231 December 2012 DIRECTOR APPOINTED GEORGHIOS FRANTZIS

View Document

27/11/1227 November 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MR GEORGHIOS FRANTZIS

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM C/O C/O FREEMANS SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

15/10/1215 October 2012 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