Advanced company searchLink opens in new window

UNITY GROUP LIMITED

Company number 09089546

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)
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
07 Dec 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
03 Feb 2021 CS01 Confirmation statement made on 7 November 2020 with no updates
06 Jan 2020 AA Unaudited abridged accounts made up to 31 March 2019
07 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with updates
07 Jan 2019 TM01 Termination of appointment of Tony Nixon as a director on 24 December 2018
28 Dec 2018 AD01 Registered office address changed from 43 Balmoral Place Bowman Lane Hunslet Leeds LS10 1HR England to Manor House 35 st. Thomas's Road Chorley Lancs PR7 1HP on 28 December 2018
19 Dec 2018 AP01 Appointment of Mr Tony Nixon as a director on 18 December 2018
19 Dec 2018 MR01 Registration of charge 090895460002, created on 12 December 2018
18 Dec 2018 AD02 Register inspection address has been changed from 55 Fountain Street Morley Leeds West Yorkshire LS27 0AA United Kingdom to 43 Balmoral Place Bowman Lane Hunslet Leeds LS10 1HR
18 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with updates
18 Dec 2018 PSC01 Notification of Gary Deegan as a person with significant control on 12 December 2018
18 Dec 2018 PSC07 Cessation of Michael David Anness as a person with significant control on 12 December 2018
18 Dec 2018 AP03 Appointment of Mr Gary Deegan as a secretary on 12 December 2018
18 Dec 2018 TM01 Termination of appointment of Michael David Anness as a director on 12 December 2018
18 Dec 2018 TM01 Termination of appointment of Sophie Amelia Price as a director on 12 December 2018
18 Dec 2018 TM01 Termination of appointment of Matthew Greenwood as a director on 12 December 2018
18 Dec 2018 PSC07 Cessation of Matthew Greenwood as a person with significant control on 12 December 2018
18 Dec 2018 PSC07 Cessation of Sophie Amelia Price as a person with significant control on 12 December 2018
18 Dec 2018 AP01 Appointment of Mr Gary Deegan as a director on 12 December 2018