UNITY AUTO FINANCE LTD
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Confirmation statement made on 2025-05-21 with no updates |
10/12/2410 December 2024 | Accounts for a small company made up to 2024-03-31 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-21 with updates |
17/02/2417 February 2024 | Accounts for a small company made up to 2023-03-31 |
15/01/2415 January 2024 | Confirmation statement made on 2023-12-10 with no updates |
06/01/236 January 2023 | Confirmation statement made on 2022-12-10 with updates |
22/11/2222 November 2022 | Accounts for a small company made up to 2022-03-31 |
31/12/2131 December 2021 | Accounts for a small company made up to 2021-03-31 |
10/12/2110 December 2021 | Confirmation statement made on 2021-12-10 with updates |
10/12/2110 December 2021 | Statement of capital following an allotment of shares on 2021-09-30 |
30/07/2130 July 2021 | Resolutions |
30/07/2130 July 2021 | Resolutions |
30/07/2130 July 2021 | Resolutions |
19/07/2119 July 2021 | Statement of capital following an allotment of shares on 2021-06-02 |
18/06/2118 June 2021 | Registration of charge 043087590005, created on 2021-06-02 |
11/06/2111 June 2021 | Registration of charge 043087590004, created on 2021-06-02 |
24/01/1924 January 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES |
18/09/1718 September 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
30/03/1730 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 043087590002 |
13/03/1713 March 2017 | 13/03/17 STATEMENT OF CAPITAL GBP 301000 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
14/09/1614 September 2016 | CURREXT FROM 31/12/2016 TO 31/03/2017 |
12/04/1612 April 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
10/02/1610 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 043087590001 |
28/10/1528 October 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
14/10/1514 October 2015 | REGISTERED OFFICE CHANGED ON 14/10/2015 FROM CAMELOT HOUSE BREDBURY PARK WAY BREDBURY PARK INDUSTRIAL ESTATE BREDBURY STOCKPORT SK6 2SN |
12/02/1512 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/11/1417 November 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
22/10/1322 October 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/10/1222 October 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
19/10/1219 October 2012 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARROLL |
29/05/1229 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/10/1124 October 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
20/09/1120 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/11/1011 November 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
08/07/108 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
24/11/0924 November 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
22/10/0922 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
13/05/0913 May 2009 | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
06/02/086 February 2008 | RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS |
27/10/0727 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
05/12/065 December 2006 | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS |
23/10/0623 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
24/11/0524 November 2005 | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS |
28/10/0528 October 2005 | FULL ACCOUNTS MADE UP TO 31/12/04 |
07/01/057 January 2005 | RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS |
15/07/0415 July 2004 | FULL ACCOUNTS MADE UP TO 31/12/03 |
18/11/0318 November 2003 | RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS |
07/05/037 May 2003 | FULL ACCOUNTS MADE UP TO 31/12/02 |
02/01/032 January 2003 | RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS |
21/06/0221 June 2002 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02 |
21/06/0221 June 2002 | REGISTERED OFFICE CHANGED ON 21/06/02 FROM: NEW MANSION HOUSE 173-191 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3UA |
28/12/0128 December 2001 | NEW DIRECTOR APPOINTED |
06/12/016 December 2001 | DIRECTOR RESIGNED |
30/10/0130 October 2001 | NEW DIRECTOR APPOINTED |
30/10/0130 October 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/10/0126 October 2001 | SECRETARY RESIGNED |
26/10/0126 October 2001 | DIRECTOR RESIGNED |
22/10/0122 October 2001 | 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