- Company Overview for UNIT 1 LIMITED (06393825)
- Filing history for UNIT 1 LIMITED (06393825)
- People for UNIT 1 LIMITED (06393825)
- Charges for UNIT 1 LIMITED (06393825)
- Insolvency for UNIT 1 LIMITED (06393825)
- More for UNIT 1 LIMITED (06393825)
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) |
---|---|---|---|
10 Apr 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
29 Oct 2013 | CH01 | Director's details changed for Mr Pravin Christie Muthiah on 1 October 2012 | |
29 Oct 2013 | CH01 | Director's details changed for Mr Jerome Sebastian Keam on 1 October 2012 | |
04 Mar 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
12 Oct 2012 | AR01 | Annual return made up to 9 October 2012 with full list of shareholders | |
12 Oct 2012 | CH01 | Director's details changed for Mr Giles Barrett Lovegrove on 1 December 2011 | |
12 Oct 2012 | CH01 | Director's details changed for Pravin Christie Muthiah on 1 September 2012 | |
21 Jun 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
16 Dec 2011 | TM01 | Termination of appointment of Gabriela Markova as a director | |
10 Oct 2011 | AR01 | Annual return made up to 9 October 2011 with full list of shareholders | |
08 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
21 Jun 2011 | AP01 | Appointment of Mrs Gabriela Yordanova Markova as a director | |
21 Jun 2011 | CH01 | Director's details changed for Mr Giles Barrett Lovegrove on 1 January 2011 | |
06 May 2011 | CH03 | Secretary's details changed for Giles Lovegrove on 1 January 2011 | |
05 May 2011 | TM01 | Termination of appointment of Nevyan Markov as a director | |
28 Apr 2011 | AD01 | Registered office address changed from Unit 1 Limited 27 Yew Tree Court Chy Hwel Truro Cornwall TR1 1AF on 28 April 2011 | |
28 Apr 2011 | AP03 | Appointment of Mrs Gillian Barrett Lovegrove as a secretary | |
28 Apr 2011 | TM02 | Termination of appointment of Andrew Knott as a secretary | |
01 Nov 2010 | AR01 | Annual return made up to 9 October 2010 with full list of shareholders | |
01 Nov 2010 | CH01 | Director's details changed for Giles Lovegrove on 1 November 2010 | |
01 Nov 2010 | CH01 | Director's details changed for Pravin Christie Muthiah on 1 November 2010 | |
01 Nov 2010 | CH01 | Director's details changed for Mr Nevyan Markov on 1 November 2010 |