Advanced company searchLink opens in new window

UNATRAC LIMITED

Company number 03428184

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)
16 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
04 Sep 2019 AP01 Appointment of William David Haxworth as a director on 2 September 2019
22 Jul 2019 TM01 Termination of appointment of Omar El Bakary as a director on 18 July 2019
10 Jul 2019 AA Full accounts made up to 31 December 2018
22 Nov 2018 AP01 Appointment of Mr Graeme Jason Robinson as a director on 20 November 2018
04 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
15 May 2018 AA Full accounts made up to 31 December 2017
12 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with updates
01 Aug 2017 MR04 Satisfaction of charge 4 in full
03 Jul 2017 AA Full accounts made up to 31 December 2016
13 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
12 Sep 2016 TM01 Termination of appointment of Steven David Woodfield as a director on 31 August 2016
11 Jul 2016 AA Full accounts made up to 31 December 2015
15 Feb 2016 CH01 Director's details changed for Mohammed Younes Mansour Lofty Mansour on 15 February 2016
15 Feb 2016 CH01 Director's details changed for Omar El Bakary on 15 February 2016
27 Nov 2015 AP03 Appointment of Christopher Thomas as a secretary on 29 October 2015
01 Oct 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 600,000
21 Apr 2015 AP01 Appointment of Steven Andrew Scott as a director on 26 March 2015
21 Apr 2015 TM01 Termination of appointment of Graeme Jason Robinson as a director on 26 March 2015
15 Apr 2015 AA Full accounts made up to 31 December 2014
08 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 600,000
23 Jul 2014 CH01 Director's details changed for Omar El Bakary on 9 October 1997
12 May 2014 AA Full accounts made up to 31 December 2013
15 Nov 2013 MR04 Satisfaction of charge 5 in full
15 Nov 2013 MR04 Satisfaction of charge 2 in full