- Company Overview for UNILY LIMITED (05654147)
- Filing history for UNILY LIMITED (05654147)
- People for UNILY LIMITED (05654147)
- Charges for UNILY LIMITED (05654147)
- More for UNILY LIMITED (05654147)
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) |
---|---|---|---|
25 Apr 2019 | MR04 | Satisfaction of charge 2 in full | |
17 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
11 Dec 2018 | AAMD | Amended full accounts made up to 31 December 2017 | |
08 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
01 Feb 2018 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
18 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
12 Jan 2017 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
23 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Jan 2016 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Sep 2015 | AD01 | Registered office address changed from First Floor the Mill Abbey Mill Business Park Eashing Godalming Surrey GU7 2QJ to First Floor the Granary Abbey Mill Business Park Lower Eashing Godalming Surrey GU7 2QW on 15 September 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Jan 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Jan 2013 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Aug 2012 | AD01 | Registered office address changed from the Old Dairy Peper Harow Park Godalming Surrey GU8 6BQ on 3 August 2012 | |
04 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
17 Jan 2012 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Jan 2011 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders | |
25 Jan 2011 | CH01 | Director's details changed for Mr William David Saville on 14 December 2010 | |
25 Jan 2011 | CH01 | Director's details changed for Mr Richard Charles Paterson on 14 December 2010 |