- Company Overview for UNITY GPO LTD (10289770)
- Filing history for UNITY GPO LTD (10289770)
- People for UNITY GPO LTD (10289770)
- Charges for UNITY GPO LTD (10289770)
- More for UNITY GPO LTD (10289770)
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) |
---|---|---|---|
13 Feb 2020 | MR01 | Registration of charge 102897700002, created on 13 February 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
24 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
24 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
10 Jul 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
29 Jun 2018 | AA01 | Previous accounting period shortened from 31 July 2018 to 31 December 2017 | |
20 Jun 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
12 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with updates | |
10 Jan 2018 | TM01 | Termination of appointment of Michael Duke as a director on 10 January 2018 | |
10 Jan 2018 | AD01 | Registered office address changed from , Woodberry House 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom to Brunel House Brunel Road Middlesbrough Cleveland TS6 6JA on 10 January 2018 | |
10 Jan 2018 | PSC01 | Notification of Simon Colin Scotchbrook as a person with significant control on 10 January 2018 | |
10 Jan 2018 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 10 January 2018 | |
10 Jan 2018 | AP01 | Appointment of Mr Simon Colin Scotchbrook as a director on 10 January 2018 | |
10 Jan 2018 | TM01 | Termination of appointment of Michael Duke as a director on 10 January 2018 | |
06 Sep 2017 | CS01 | Confirmation statement made on 20 July 2017 with no updates | |
21 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-21
|