Advanced company searchLink opens in new window

UNITE TECHNOLOGIES LIMITED

Company number 06251085

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 Dec 2017 TM02 Termination of appointment of Thomas Owen Anthony as a secretary on 19 December 2017
20 Dec 2017 AP03 Appointment of Mr. Alexander De-Ben Rockson as a secretary on 19 December 2017
31 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
23 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
06 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
31 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 12,749
31 May 2016 AD03 Register(s) moved to registered inspection location C/O Thomas Anthony, Company Secretary West World West Gate London W5 1UD
31 May 2016 AD02 Register inspection address has been changed to C/O Thomas Anthony, Company Secretary West World West Gate London W5 1UD
17 Dec 2015 AP01 Appointment of Mr. Jörgen Heinz Schütze as a director on 17 December 2015
17 Dec 2015 TM02 Termination of appointment of Nicholas Carl Bamkin as a secretary on 17 December 2015
17 Dec 2015 AP03 Appointment of Mr. Thomas Owen Anthony as a secretary on 17 December 2015
16 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
18 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 12,749
05 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
19 May 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 12,749
05 Feb 2014 AA Full accounts made up to 31 March 2013
05 Jul 2013 TM01 Termination of appointment of Simon Terry as a director
22 May 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
25 Feb 2013 CH01 Director's details changed for Simon Terry on 25 February 2013
25 Feb 2013 CH03 Secretary's details changed for Nicholas Carl Bamkin on 25 February 2013
03 Jan 2013 AA Group of companies' accounts made up to 31 March 2012
25 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
09 Oct 2012 AD01 Registered office address changed from West World Westgate London W5 1XP United Kingdom on 9 October 2012
04 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Sep 2012 SH01 Statement of capital following an allotment of shares on 3 August 2012
  • GBP 12,239