UNLIMITID LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

11/04/2511 April 2025 Application to strike the company off the register

View Document

28/03/2528 March 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

22/11/2422 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-09-28 with updates

View Document

02/06/242 June 2024 Amended total exemption full accounts made up to 2023-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

24/11/2324 November 2023 Micro company accounts made up to 2023-02-28

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/01/2325 January 2023 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 49 Chapel Road Chapel Road Dersingham King's Lynn PE31 6PW on 2023-01-25

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with updates

View Document

27/09/2227 September 2022 Statement of capital following an allotment of shares on 2022-09-06

View Document

27/09/2227 September 2022 Change of details for Mr Mitchel Alistair Galvin-Farnol as a person with significant control on 2022-09-06

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/06/2118 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/02/2021 February 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/02/2021 February 2020 COMPANY NAME CHANGED ACRE 1222 LIMITED CERTIFICATE ISSUED ON 21/02/20

View Document

20/02/2020 February 2020 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