Advanced company searchLink opens in new window

UNIT DX LTD

Company number 09985771

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)
27 Jul 2020 RP04CS01 Second filing of Confirmation Statement dated 2 February 2019
06 Mar 2020 CS01 Confirmation statement made on 2 February 2020 with updates
28 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
30 Jul 2019 PSC04 Change of details for Mr Keith Macdonald as a person with significant control on 30 May 2019
18 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 27/07/2020.
17 Jan 2019 CH01 Director's details changed for Dr Harry Destecroix on 10 January 2019
29 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
11 May 2018 AP01 Appointment of Dr Ashley Brewer as a director on 11 April 2018
14 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 27/07/2020.
11 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
04 May 2017 AD01 Registered office address changed from Unit 65 Easton Business Centre Felix Road Bristol BS5 0HE England to Unit Dx St Philips Central Albert Road Bristol BS2 0XJ on 4 May 2017
10 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
16 Jan 2017 MR01 Registration of charge 099857710001, created on 13 January 2017
30 Nov 2016 SH01 Statement of capital following an allotment of shares on 29 July 2016
  • GBP 17,000
15 Nov 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Nov 2016 TM02 Termination of appointment of Tom Smart as a secretary on 29 July 2016
28 Apr 2016 AD01 Registered office address changed from 65 Easton Business Park 65 Easton Business Park Felix Road Bristol BS5 0HE United Kingdom to Unit 65 Easton Business Centre Felix Road Bristol BS5 0HE on 28 April 2016
03 Feb 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-02-03
  • GBP 3