Advanced company searchLink opens in new window

UNITY SOFTWARE LIMITED

Company number 07485462

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)
10 Jan 2025 AA Full accounts made up to 31 December 2023
30 Sep 2024 AP01 Appointment of Jasmine De Layton as a director on 27 September 2024
27 Sep 2024 TM01 Termination of appointment of Luis Felipe Visoso Lomelin as a director on 9 August 2024
22 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
06 Dec 2023 AA Full accounts made up to 31 December 2022
20 Jul 2023 AD01 Registered office address changed from City View Stroudley Road 103 Brighton BN1 4DJ England to Brinell Building 30 Station Street Brighton BN1 4RB on 20 July 2023
10 May 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
10 May 2023 AD01 Registered office address changed from Brinell Building 30 Station Street Brighton BN1 4RB England to City View Stroudley Road 103 Brighton BN1 4DJ on 10 May 2023
16 Mar 2023 AA Full accounts made up to 31 December 2021
07 Apr 2022 AA Full accounts made up to 31 December 2020
04 Mar 2022 AP01 Appointment of Nora Sen Go as a director on 25 January 2022
10 Feb 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
10 Feb 2022 TM01 Termination of appointment of Ruth Ann Keene as a director on 25 January 2022
10 May 2021 AP01 Appointment of Luis Felipe Visoso Lomelin as a director on 5 April 2021
27 Apr 2021 TM01 Termination of appointment of Kimberly Ann Jabal as a director on 2 April 2021
24 Mar 2021 AD01 Registered office address changed from 103 Stroudley Road City View Brighton East Sussex BN1 4DJ to Brinell Building 30 Station Street Brighton BN1 4RB on 24 March 2021
16 Feb 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
23 Jan 2020 AA Full accounts made up to 31 December 2018
09 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
22 Jul 2019 SH01 Statement of capital following an allotment of shares on 11 July 2019
  • GBP 10,003
21 Mar 2019 TM01 Termination of appointment of Carroll Blake Theodore Williams as a director on 4 March 2019
21 Mar 2019 AP01 Appointment of Kimberly Ann Jabal as a director on 4 March 2019
22 Feb 2019 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 10,002
18 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates