UNREAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-05-26 with no updates

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2025-02-28

View Document

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

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2024-02-28

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

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

View Accounts

10/11/2310 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

03/07/233 July 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

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

View Accounts

13/05/2213 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

11/10/2111 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/10/1924 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/10/188 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/07/175 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

24/08/1624 August 2016 DISS40 (DISS40(SOAD))

View Document

23/08/1623 August 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

23/08/1623 August 2016 FIRST GAZETTE

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

08/06/158 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/05/1427 May 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM 50 NORTH EYOT GARDENS LONDON W6 9NL UNITED KINGDOM

View Document

13/08/1313 August 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/10/1218 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

29/09/1229 September 2012 DISS40 (DISS40(SOAD))

View Document

26/09/1226 September 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

25/09/1225 September 2012 FIRST GAZETTE

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

18/11/1118 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/07/114 July 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM 20 RUGBY STREET LONDON WC1N 3QZ

View Document

28/07/1028 July 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BARRY LEWIS / 01/10/2009

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN EAGLE / 01/10/2009

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN EAGLE

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EAGLE / 24/05/2009

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EAGLE / 23/06/2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 REGISTERED OFFICE CHANGED ON 22/11/07 FROM: 20 RUGBY STREET LONDON WC1N 3QZ

View Document

16/11/0716 November 2007 REGISTERED OFFICE CHANGED ON 16/11/07 FROM: 12 DYOTT STREET LONDON WC1A 1DE

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

31/05/0631 May 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 REGISTERED OFFICE CHANGED ON 06/05/04 FROM: 8 BAKER STREET LONDON W1U 3LL

View Document

01/12/031 December 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0219 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 REGISTERED OFFICE CHANGED ON 22/01/02 FROM: 43 UPTON LANE FOREST GATE LONDON E7 9PA

View Document

05/03/015 March 2001 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

05/03/015 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

16/07/9916 July 1999 RETURN MADE UP TO 26/05/99; NO CHANGE OF MEMBERS

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

10/09/9810 September 1998 RETURN MADE UP TO 26/05/98; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 REGISTERED OFFICE CHANGED ON 04/06/98 FROM: FLAT 2 85A BELL STREET LONDON NW1 6TB

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 26/02/97

View Document

29/09/9729 September 1997 RETURN MADE UP TO 26/05/97; FULL LIST OF MEMBERS

View Document

03/09/973 September 1997 ACC. REF. DATE EXTENDED FROM 26/02/98 TO 28/02/98

View Document

25/07/9725 July 1997 FULL ACCOUNTS MADE UP TO 26/02/96

View Document

17/03/9717 March 1997 RETURN MADE UP TO 26/05/96; FULL LIST OF MEMBERS

View Document

08/11/958 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 26/02

View Document

12/06/9512 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/06/9512 June 1995 NEW DIRECTOR APPOINTED

View Document

31/05/9531 May 1995 REGISTERED OFFICE CHANGED ON 31/05/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

26/05/9526 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information