- Company Overview for THE UNIT (GB) LIMITED (05292652)
- Filing history for THE UNIT (GB) LIMITED (05292652)
- People for THE UNIT (GB) LIMITED (05292652)
- Insolvency for THE UNIT (GB) LIMITED (05292652)
- More for THE UNIT (GB) LIMITED (05292652)
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
|
|
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
|
|
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
|
|
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 |