UNICASTLE LIMITED

04910548
42 HAMPTON ROAD FOREST GATE LONDON MIDDLESEX E7 0PB

Documents

Documents
Date Category Description Pages
19 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2024 accounts Annual Accounts 11 Buy now
24 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2023 accounts Annual Accounts 11 Buy now
27 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2022 accounts Annual Accounts 11 Buy now
17 Jun 2022 resolution Resolution 4 Buy now
17 Jun 2022 incorporation Memorandum Articles 3 Buy now
05 Jun 2022 mortgage Registration of a charge 25 Buy now
05 Jun 2022 mortgage Registration of a charge 23 Buy now
05 Jun 2022 mortgage Registration of a charge 10 Buy now
16 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
16 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
16 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
16 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
16 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
17 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2021 accounts Annual Accounts 11 Buy now
29 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2020 accounts Annual Accounts 11 Buy now
25 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2019 accounts Annual Accounts 9 Buy now
01 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2018 accounts Annual Accounts 9 Buy now
30 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jun 2017 accounts Annual Accounts 9 Buy now
03 Feb 2017 mortgage Registration of a charge 6 Buy now
18 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2016 accounts Annual Accounts 9 Buy now
23 Nov 2015 annual-return Annual Return 4 Buy now
30 Jun 2015 accounts Annual Accounts 9 Buy now
03 Nov 2014 annual-return Annual Return 4 Buy now
27 Jun 2014 accounts Annual Accounts 9 Buy now
12 Nov 2013 annual-return Annual Return 4 Buy now
26 Jun 2013 accounts Annual Accounts 4 Buy now
22 Oct 2012 annual-return Annual Return 4 Buy now
26 Jun 2012 accounts Annual Accounts 7 Buy now
14 Oct 2011 annual-return Annual Return 4 Buy now
06 Apr 2011 accounts Annual Accounts 7 Buy now
07 Dec 2010 annual-return Annual Return 4 Buy now
24 May 2010 accounts Annual Accounts 7 Buy now
18 Nov 2009 annual-return Annual Return 3 Buy now
25 Mar 2009 accounts Annual Accounts 7 Buy now
04 Jan 2009 annual-return Return made up to 24/09/08; full list of members 3 Buy now
30 Apr 2008 accounts Annual Accounts 16 Buy now
29 Oct 2007 annual-return Return made up to 24/09/07; full list of members 2 Buy now
29 Aug 2007 accounts Annual Accounts 13 Buy now
08 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
31 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
11 Apr 2007 annual-return Return made up to 24/09/06; full list of members; amend 8 Buy now
12 Mar 2007 accounts Amended Accounts 12 Buy now
21 Jan 2007 annual-return Return made up to 24/09/06; full list of members 6 Buy now
22 Nov 2005 accounts Annual Accounts 1 Buy now
24 Oct 2005 annual-return Return made up to 24/09/05; full list of members 6 Buy now
20 May 2005 accounts Annual Accounts 1 Buy now
08 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
02 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
15 Dec 2004 annual-return Return made up to 24/09/04; full list of members; amend 7 Buy now
29 Sep 2004 annual-return Return made up to 24/09/04; full list of members 7 Buy now
25 Mar 2004 capital Ad 05/11/03--------- £ si 900@1=900 £ ic 1/901 3 Buy now
11 Nov 2003 address Registered office changed on 11/11/03 from: c/o messre f s dalal & co 4-6 peterborough road harrow middlesex HA1 2BQ 1 Buy now
11 Nov 2003 officers New director appointed 2 Buy now
11 Nov 2003 officers New secretary appointed;new director appointed 2 Buy now
23 Oct 2003 resolution Resolution 8 Buy now
20 Oct 2003 address Registered office changed on 20/10/03 from: 71 bath court bath street london EC1V 9EU 1 Buy now
20 Oct 2003 officers Secretary resigned 1 Buy now
20 Oct 2003 officers Director resigned 1 Buy now
24 Sep 2003 incorporation Incorporation Company 14 Buy now