UNIBELLAR LIMITED

05119446
146 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AW

Documents

Documents
Date Category Description Pages
23 Sep 2024 accounts Annual Accounts 6 Buy now
05 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 6 Buy now
06 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2022 accounts Annual Accounts 6 Buy now
15 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Sep 2021 accounts Annual Accounts 6 Buy now
16 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2020 accounts Annual Accounts 6 Buy now
26 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2019 accounts Annual Accounts 6 Buy now
10 Aug 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jul 2019 gazette Gazette Notice Compulsory 1 Buy now
27 Sep 2018 accounts Annual Accounts 6 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Oct 2017 accounts Annual Accounts 6 Buy now
11 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2016 accounts Annual Accounts 4 Buy now
11 May 2016 annual-return Annual Return 3 Buy now
28 Sep 2015 accounts Annual Accounts 4 Buy now
18 Jun 2015 annual-return Annual Return 3 Buy now
06 Oct 2014 accounts Annual Accounts 4 Buy now
14 May 2014 annual-return Annual Return 3 Buy now
20 Sep 2013 accounts Annual Accounts 4 Buy now
24 Jun 2013 annual-return Annual Return 3 Buy now
04 Oct 2012 accounts Annual Accounts 4 Buy now
09 Aug 2012 annual-return Annual Return 3 Buy now
07 Aug 2012 officers Termination of appointment of secretary (Martin Van Der Arend) 1 Buy now
30 Sep 2011 accounts Annual Accounts 4 Buy now
09 May 2011 annual-return Annual Return 4 Buy now
24 Sep 2010 accounts Annual Accounts 5 Buy now
25 May 2010 annual-return Annual Return 4 Buy now
31 Oct 2009 accounts Annual Accounts 7 Buy now
05 May 2009 annual-return Return made up to 05/05/09; full list of members 4 Buy now
24 Feb 2009 accounts Accounting reference date shortened from 31/03/2009 to 31/12/2008 1 Buy now
14 Oct 2008 accounts Annual Accounts 3 Buy now
25 Jun 2008 officers Secretary appointed martin casper van der arend 2 Buy now
25 Jun 2008 officers Director appointed nicolaas johannes vriesekoop 2 Buy now
25 Jun 2008 officers Appointment terminated director remij van kreij 1 Buy now
25 Jun 2008 officers Appointment terminated secretary wilfri van hemmen 1 Buy now
15 May 2008 officers Secretary appointed wilfri johan niels van hemmen 1 Buy now
12 May 2008 officers Director appointed remij marinus antonius johanus van kreij 3 Buy now
12 May 2008 officers Appointment terminated secretary susan burke 1 Buy now
12 May 2008 officers Appointment terminated director alan burke 1 Buy now
12 May 2008 address Registered office changed on 12/05/2008 from hall place, stone street seal sevenoaks kent TN15 0LG 1 Buy now
06 May 2008 annual-return Return made up to 05/05/08; full list of members 3 Buy now
24 Oct 2007 accounts Annual Accounts 3 Buy now
30 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
09 May 2007 annual-return Return made up to 05/05/07; full list of members 2 Buy now
27 Sep 2006 accounts Annual Accounts 3 Buy now
30 May 2006 annual-return Return made up to 05/05/06; full list of members 2 Buy now
04 Nov 2005 accounts Annual Accounts 2 Buy now
14 Jun 2005 annual-return Return made up to 05/05/05; full list of members 3 Buy now
24 Nov 2004 capital Ad 15/10/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
24 Nov 2004 accounts Accounting reference date shortened from 31/05/05 to 31/03/05 1 Buy now
19 Nov 2004 officers Secretary resigned 1 Buy now
19 Nov 2004 officers Director resigned 1 Buy now
19 Nov 2004 officers New secretary appointed 2 Buy now
19 Nov 2004 officers New director appointed 2 Buy now
22 Oct 2004 address Registered office changed on 22/10/04 from: 788-790 finchley road london NW11 7TJ 1 Buy now
05 May 2004 incorporation Incorporation Company 16 Buy now