UNITY (NW) LIMITED

05014753
1ST FLOOR ABBEY HOUSE 270-272 LEVER STREET BOLTON BL3 6PD

Documents

Documents
Date Category Description Pages
27 Jun 2024 accounts Annual Accounts 6 Buy now
16 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2023 officers Termination of appointment of director (Mustak Mohmed) 1 Buy now
31 Mar 2023 accounts Annual Accounts 6 Buy now
16 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 accounts Annual Accounts 6 Buy now
02 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2021 accounts Annual Accounts 6 Buy now
14 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2020 accounts Annual Accounts 5 Buy now
29 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2019 accounts Annual Accounts 5 Buy now
31 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2018 accounts Annual Accounts 5 Buy now
30 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2017 officers Appointment of director (Mr Mustak Mohmed) 2 Buy now
06 Jun 2017 officers Termination of appointment of director (Mushtaq Mohmed) 1 Buy now
30 May 2017 officers Appointment of director (Mr Mushtaq Mohmed) 2 Buy now
31 Mar 2017 accounts Annual Accounts 6 Buy now
16 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jan 2017 officers Change of particulars for director (Mr Imran Mohmed) 2 Buy now
26 Mar 2016 accounts Annual Accounts 6 Buy now
22 Jan 2016 annual-return Annual Return 3 Buy now
31 Mar 2015 accounts Annual Accounts 6 Buy now
15 Jan 2015 annual-return Annual Return 3 Buy now
28 Mar 2014 accounts Annual Accounts 6 Buy now
10 Feb 2014 annual-return Annual Return 3 Buy now
29 Mar 2013 accounts Annual Accounts 6 Buy now
22 Jan 2013 annual-return Annual Return 3 Buy now
19 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Apr 2012 accounts Annual Accounts 10 Buy now
09 Feb 2012 annual-return Annual Return 3 Buy now
30 Sep 2011 officers Termination of appointment of secretary (Dilaver Valli) 1 Buy now
24 May 2011 officers Appointment of secretary (Mr Dilaver Valli) 1 Buy now
29 Mar 2011 accounts Annual Accounts 5 Buy now
21 Jan 2011 annual-return Annual Return 3 Buy now
05 Feb 2010 annual-return Annual Return 4 Buy now
05 Feb 2010 officers Termination of appointment of director (Risvan Mohmed) 1 Buy now
05 Feb 2010 officers Change of particulars for director (Mr Imran Mohmed) 2 Buy now
05 Feb 2010 officers Termination of appointment of secretary (Risvan Mohmed) 1 Buy now
22 Oct 2009 accounts Annual Accounts 2 Buy now
22 Oct 2009 officers Appointment of director (Mr Imran Mohmed) 2 Buy now
20 Oct 2009 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Jun 2009 change-of-name Certificate Change Of Name Company 2 Buy now
27 Feb 2009 officers Appointment terminated director dilaver patel 1 Buy now
24 Feb 2009 annual-return Return made up to 14/01/09; full list of members 5 Buy now
24 Feb 2009 address Registered office changed on 24/02/2009 from the old mill, 9 soar lane leicester leicestershire LE3 5DE 1 Buy now
10 Nov 2008 incorporation Memorandum Articles 17 Buy now
04 Nov 2008 change-of-name Certificate Change Of Name Company 2 Buy now
03 Nov 2008 accounts Annual Accounts 5 Buy now
24 Oct 2008 change-of-name Certificate Change Of Name Company 2 Buy now
20 Oct 2008 change-of-name Certificate Change Of Name Company 2 Buy now
17 Oct 2008 officers Appointment terminated director perveen valli 1 Buy now
17 Oct 2008 officers Appointment terminated secretary imran mohmed 1 Buy now
14 Oct 2008 officers Secretary appointed mr risvan mohmed 2 Buy now
14 Oct 2008 officers Director appointed mr dilaver patel 1 Buy now
14 Oct 2008 officers Director appointed mr risvan mohmed 2 Buy now
25 Feb 2008 annual-return Return made up to 14/01/08; full list of members 4 Buy now
26 Nov 2007 accounts Annual Accounts 8 Buy now
29 Aug 2007 address Registered office changed on 29/08/07 from: c/o hkm harlow khandia mistry accountancy the old mill 9 soar lane, leicester leicestershire LE3 5DE 1 Buy now
02 Apr 2007 annual-return Return made up to 14/01/07; full list of members 3 Buy now
07 Jun 2006 accounts Annual Accounts 8 Buy now
25 Jan 2006 annual-return Return made up to 14/01/06; full list of members 3 Buy now
27 Oct 2005 capital Ad 01/04/05--------- £ si 99@1=99 £ ic 100/199 2 Buy now
15 Jun 2005 accounts Annual Accounts 5 Buy now
11 May 2005 capital Ad 26/04/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
01 Feb 2005 annual-return Return made up to 14/01/05; full list of members 6 Buy now
13 May 2004 mortgage Particulars of mortgage/charge 3 Buy now
13 Feb 2004 accounts Accounting reference date shortened from 31/01/05 to 31/12/04 1 Buy now
14 Jan 2004 incorporation Incorporation Company 19 Buy now