Advanced company searchLink opens in new window

UNITY BREWING LTD

Company number 09185516

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)
14 May 2019 SH08 Change of share class name or designation
04 Oct 2018 CS01 Confirmation statement made on 22 September 2018 with updates
29 Jun 2018 AA Total exemption full accounts made up to 31 August 2017
12 Mar 2018 AD01 Registered office address changed from 66 Cambridge Road Southampton SO14 6US to 88 Church Street Southampton SO15 5LU on 12 March 2018
06 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 6 December 2017
06 Dec 2017 PSC01 Notification of James William Hatherley as a person with significant control on 6 April 2016
16 Oct 2017 CS01 Confirmation statement made on 22 September 2017 with updates
27 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
23 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
22 Sep 2016 SH01 Statement of capital following an allotment of shares on 22 September 2016
  • GBP 100
22 Sep 2016 SH01 Statement of capital following an allotment of shares on 22 September 2016
  • GBP 79
22 Sep 2016 SH01 Statement of capital following an allotment of shares on 22 September 2016
  • GBP 75
22 Sep 2016 SH01 Statement of capital following an allotment of shares on 22 September 2016
  • GBP 66
22 Sep 2016 SH01 Statement of capital following an allotment of shares on 22 September 2016
  • GBP 72
22 Sep 2016 SH01 Statement of capital following an allotment of shares on 22 September 2016
  • GBP 60
22 Sep 2016 SH01 Statement of capital following an allotment of shares on 22 September 2016
  • GBP 57
22 Sep 2016 SH01 Statement of capital following an allotment of shares on 22 September 2016
  • GBP 51
23 Aug 2016 CS01 Confirmation statement made on 21 August 2016 with updates
05 Jul 2016 CH01 Director's details changed for Mr James William Hatherley on 4 July 2016
05 Jul 2016 CH01 Director's details changed for Jimmy Hatherley on 1 July 2016
16 May 2016 AA Accounts for a dormant company made up to 31 August 2015
12 Sep 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-12
  • GBP 10
29 Apr 2015 AD01 Registered office address changed from Basement Flat 2 Yonge Park London N4 3NT United Kingdom to 66 Cambridge Road Southampton SO14 6US on 29 April 2015
21 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-21
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted