Advanced company searchLink opens in new window

THE UNIT (GB) LIMITED

Company number 05292652

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
04 Jun 2018 AD01 Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 4 June 2018
21 Mar 2018 AD01 Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 21 March 2018
20 Oct 2017 PSC01 Notification of Natalie Tonie Miller as a person with significant control on 21 July 2016
20 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with updates
20 Oct 2017 PSC01 Notification of James Denis Mccall as a person with significant control on 1 July 2016
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
03 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
18 Jan 2016 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 110
18 Jan 2016 AD01 Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 18 January 2016
14 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
02 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 110
27 Nov 2014 CH01 Director's details changed for Ms Natalie Tonie Miller on 27 November 2014
27 Nov 2014 CH01 Director's details changed for James Denis Mccall on 27 November 2014
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
03 Mar 2014 AD01 Registered office address changed from 19 New Road Brighton BN1 1UF on 3 March 2014
23 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 110
26 Nov 2013 TM02 Termination of appointment of Peter Hodgson & Co as a secretary
02 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
10 Jun 2013 AD01 Registered office address changed from Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW United Kingdom on 10 June 2013
28 Nov 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
12 Nov 2012 AP01 Appointment of Ms Natalie Tonie Miller as a director
15 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
31 Jan 2012 AD01 Registered office address changed from 66 Herga Road Harrow HA3 5AS on 31 January 2012