- Company Overview for UNITE TECHNOLOGIES LIMITED (06251085)
- Filing history for UNITE TECHNOLOGIES LIMITED (06251085)
- People for UNITE TECHNOLOGIES LIMITED (06251085)
- Charges for UNITE TECHNOLOGIES LIMITED (06251085)
- More for UNITE TECHNOLOGIES LIMITED (06251085)
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
|
|
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
|
|
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
|
|
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
|
|
11 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 3 August 2012
|