Download leads from Nexok and grow your business. Find out more

Unity 12 Cic

Documents

Total Documents196
Total Pages910

Filing History

4 August 2023Confirmation statement made on 2 August 2023 with no updates
5 June 2023Termination of appointment of Dominic Mcdowall as a director on 25 May 2023
1 February 2023Appointment of Mr David Brian Livermore as a director on 10 January 2023
1 February 2023Appointment of Mr Abdiwali Mahmud Elmi as a director on 10 January 2023
16 December 2022Total exemption full accounts made up to 31 March 2022
5 December 2022Appointment of Mrs Emma Marie-Louise Elizabeth Hurst as a director on 8 November 2022
15 August 2022Notification of a person with significant control statement
15 August 2022Termination of appointment of Byron John Oliver as a director on 7 August 2022
15 August 2022Confirmation statement made on 2 August 2022 with no updates
15 August 2022Cessation of Byron Oliver as a person with significant control on 7 August 2022
15 August 2022Termination of appointment of Eleanor Hawkins as a director on 15 July 2022
11 January 2022Memorandum and Articles of Association
11 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
9 November 2021Appointment of Ms Eleanor Hawkins as a director on 16 October 2021
8 November 2021Total exemption full accounts made up to 31 March 2021
10 September 2021Registered office address changed from 30a Bedford Place Southampton Hampshire SO15 2PG to 9-19 Rose Road Southampton Hampshire SO14 6TE on 10 September 2021
2 August 2021Confirmation statement made on 2 August 2021 with no updates
2 August 2021Notification of Byron Oliver as a person with significant control on 1 August 2021
2 August 2021Cessation of Stephen John Polden as a person with significant control on 1 August 2021
19 February 2021Total exemption full accounts made up to 31 March 2020
16 February 2021Termination of appointment of Geoffrey David Wilkinson as a director on 12 January 2021
12 November 2020Appointment of Mrs Caroline Ross Cottrell as a director on 10 November 2020
6 August 2020Confirmation statement made on 2 August 2020 with no updates
16 April 2020Appointment of Mr Dominic Mcdowall as a director on 10 March 2020
11 March 2020Termination of appointment of Stephen John Polden as a director on 29 February 2020
8 January 2020Termination of appointment of Jackie Vincent as a director on 29 November 2019
22 November 2019Total exemption full accounts made up to 31 March 2019
12 August 2019Confirmation statement made on 2 August 2019 with no updates
12 April 2019Appointment of Ms Rebecca Julia Caroline Clegg as a director on 12 April 2019
12 December 2018Total exemption full accounts made up to 31 March 2018
12 November 2018Cessation of Ian Charles Loynes as a person with significant control on 11 November 2018
24 October 2018Termination of appointment of Ebe Hassan as a director on 9 October 2018
24 October 2018Termination of appointment of Kathy Mccoy as a director on 9 October 2018
21 August 2018Termination of appointment of Steve George Beal as a director on 14 August 2018
14 August 2018Confirmation statement made on 2 August 2018 with no updates
18 December 2017Total exemption full accounts made up to 31 March 2017
18 December 2017Total exemption full accounts made up to 31 March 2017
28 November 2017Termination of appointment of Mark Stuart Lendon as a director on 21 October 2017
28 November 2017Appointment of Mr Geoffrey David Wilkinson as a director on 21 October 2017
28 November 2017Appointment of Mr Geoffrey David Wilkinson as a director on 21 October 2017
28 November 2017Termination of appointment of Mark Stuart Lendon as a director on 21 October 2017
2 August 2017Confirmation statement made on 2 August 2017 with no updates
2 August 2017Confirmation statement made on 2 August 2017 with no updates
28 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 December 2016Total exemption small company accounts made up to 31 March 2016
28 December 2016Total exemption small company accounts made up to 31 March 2016
5 December 2016Statement of company's objects
5 December 2016Statement of company's objects
1 December 2016Appointment of Ms Kathy Mccoy as a director on 22 October 2016
1 December 2016Appointment of Ms Kathy Mccoy as a director on 22 October 2016
23 November 2016Appointment of Ms Jackie Vincent as a director on 22 October 2016
23 November 2016Appointment of Ms Jackie Vincent as a director on 22 October 2016
23 November 2016Appointment of Mr Phil Coldham as a director on 22 October 2016
23 November 2016Appointment of Mr Phil Coldham as a director on 22 October 2016
23 November 2016Appointment of Mr Steve Beal as a director on 22 October 2016
23 November 2016Appointment of Mr Ebe Hassan as a director on 22 October 2016
23 November 2016Appointment of Mr Steve Beal as a director on 22 October 2016
23 November 2016Appointment of Mr Ebe Hassan as a director on 22 October 2016
22 November 2016Termination of appointment of Ian Charles Loynes as a director on 22 October 2016
22 November 2016Appointment of Mr Byron Oliver as a director on 22 October 2016
22 November 2016Appointment of Mr Byron Oliver as a director on 22 October 2016
22 November 2016Termination of appointment of Ian Charles Loynes as a director on 22 October 2016
21 November 2016Appointment of Mr Chris Andrews as a director on 22 October 2016
21 November 2016Appointment of Mr Mark Stuart Lendon as a director on 22 October 2016
21 November 2016Appointment of Mr Chris Andrews as a director on 22 October 2016
21 November 2016Appointment of Mr Mark Stuart Lendon as a director on 22 October 2016
12 November 2016Compulsory strike-off action has been discontinued
12 November 2016Compulsory strike-off action has been discontinued
11 November 2016Confirmation statement made on 2 August 2016 with updates
11 November 2016Confirmation statement made on 2 August 2016 with updates
1 November 2016First Gazette notice for compulsory strike-off
1 November 2016First Gazette notice for compulsory strike-off
21 December 2015Total exemption small company accounts made up to 31 March 2015
21 December 2015Total exemption small company accounts made up to 31 March 2015
13 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
13 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
13 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
12 January 2015Termination of appointment of Jacqueline Steward as a director on 31 December 2014
12 January 2015Termination of appointment of Gail Susan Loynes as a director on 31 December 2014
12 January 2015Appointment of Ms Lesley Christa Long-Price as a secretary on 11 November 2014
12 January 2015Termination of appointment of Ian Charles Loynes as a secretary on 11 November 2014
12 January 2015Termination of appointment of Jacqueline Steward as a director on 31 December 2014
12 January 2015Termination of appointment of Gail Susan Loynes as a director on 31 December 2014
12 January 2015Appointment of Ms Lesley Christa Long-Price as a secretary on 11 November 2014
12 January 2015Termination of appointment of Ian Charles Loynes as a secretary on 11 November 2014
26 September 2014Total exemption small company accounts made up to 31 March 2014
26 September 2014Total exemption small company accounts made up to 31 March 2014
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
6 December 2013Total exemption small company accounts made up to 31 March 2013
6 December 2013Total exemption small company accounts made up to 31 March 2013
16 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
16 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
16 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
30 November 2012Total exemption small company accounts made up to 31 March 2012
30 November 2012Total exemption small company accounts made up to 31 March 2012
12 September 2012Annual return made up to 2 August 2012 with a full list of shareholders
12 September 2012Termination of appointment of Cheryl Robinson as a director
12 September 2012Termination of appointment of Cheryl Robinson as a director
12 September 2012Annual return made up to 2 August 2012 with a full list of shareholders
12 September 2012Appointment of Mrs Jacqueline Steward as a director
12 September 2012Appointment of Mrs Jacqueline Steward as a director
12 September 2012Annual return made up to 2 August 2012 with a full list of shareholders
10 January 2012Appointment of Mrs Cheryl Ann Robinson as a director
10 January 2012Termination of appointment of Jacqueline Steward as a director
10 January 2012Appointment of Mrs Cheryl Ann Robinson as a director
10 January 2012Termination of appointment of Jacqueline Steward as a director
16 September 2011Total exemption small company accounts made up to 31 March 2011
16 September 2011Total exemption small company accounts made up to 31 March 2011
1 September 2011Termination of appointment of Peter Carroll as a director
1 September 2011Annual return made up to 2 August 2011 with a full list of shareholders
1 September 2011Termination of appointment of Kathy Mccoy as a director
1 September 2011Termination of appointment of Jeremy Long Price as a director
1 September 2011Annual return made up to 2 August 2011 with a full list of shareholders
1 September 2011Termination of appointment of Jeremy Long Price as a director
1 September 2011Director's details changed for Gail Susan Loynes on 1 September 2011
1 September 2011Director's details changed for Gail Susan Loynes on 1 September 2011
1 September 2011Termination of appointment of Peter Carroll as a director
1 September 2011Director's details changed for Gail Susan Loynes on 1 September 2011
1 September 2011Annual return made up to 2 August 2011 with a full list of shareholders
1 September 2011Termination of appointment of Kathy Mccoy as a director
5 October 2010Annual return made up to 2 August 2010 with a full list of shareholders
5 October 2010Annual return made up to 2 August 2010 with a full list of shareholders
5 October 2010Annual return made up to 2 August 2010 with a full list of shareholders
4 October 2010Director's details changed for Jacqueline Steward on 2 August 2010
4 October 2010Director's details changed for Jacqueline Steward on 2 August 2010
4 October 2010Director's details changed for Jacqueline Steward on 2 August 2010
30 September 2010Total exemption small company accounts made up to 31 March 2010
30 September 2010Total exemption small company accounts made up to 31 March 2010
22 January 2010Total exemption small company accounts made up to 31 March 2009
22 January 2010Total exemption small company accounts made up to 31 March 2009
2 November 2009Annual return made up to 2 August 2009 with a full list of shareholders
2 November 2009Annual return made up to 2 August 2009 with a full list of shareholders
2 November 2009Annual return made up to 2 August 2009 with a full list of shareholders
10 December 2008Total exemption small company accounts made up to 31 March 2008
10 December 2008Total exemption small company accounts made up to 31 March 2008
28 November 2008Return made up to 02/08/08; full list of members
28 November 2008Appointment terminated director brenda dunn
28 November 2008Return made up to 02/08/08; full list of members
28 November 2008Appointment terminated director brenda dunn
30 October 2008Appointment terminated director amanda hames
30 October 2008Appointment terminated director amanda hames
3 February 2008New director appointed
3 February 2008New director appointed
28 January 2008Particulars of mortgage/charge
28 January 2008New director appointed
28 January 2008Particulars of mortgage/charge
28 January 2008New director appointed
21 January 2008Total exemption full accounts made up to 31 March 2007
21 January 2008Total exemption full accounts made up to 31 March 2007
1 December 2007New director appointed
1 December 2007New director appointed
19 September 2007New director appointed
19 September 2007New director appointed
12 September 2007Return made up to 02/08/07; full list of members
12 September 2007Return made up to 02/08/07; full list of members
9 August 2007New director appointed
9 August 2007New director appointed
26 October 2006Return made up to 02/08/06; full list of members
26 October 2006Return made up to 02/08/06; full list of members
9 October 2006Total exemption small company accounts made up to 31 March 2006
9 October 2006Total exemption small company accounts made up to 31 March 2006
31 August 2006Change of name
31 August 2006Change of name
19 July 2006New director appointed
19 July 2006Director resigned
19 July 2006Director resigned
19 July 2006New director appointed
22 September 2005Return made up to 02/08/05; full list of members
22 September 2005Return made up to 02/08/05; full list of members
16 September 2005Total exemption small company accounts made up to 31 March 2005
16 September 2005Total exemption small company accounts made up to 31 March 2005
1 August 2005Accounting reference date shortened from 31/08/05 to 31/03/05
1 August 2005Accounting reference date shortened from 31/08/05 to 31/03/05
18 January 2005Particulars of mortgage/charge
18 January 2005Particulars of mortgage/charge
6 September 2004Ad 02/08/04--------- £ si 3@1=3 £ ic 1/4
6 September 2004New director appointed
6 September 2004Ad 02/08/04--------- £ si 3@1=3 £ ic 1/4
6 September 2004New director appointed
19 August 2004New director appointed
19 August 2004Registered office changed on 19/08/04 from: 47-49 green lane northwood middlesex HA6 3AE
19 August 2004New director appointed
19 August 2004New director appointed
19 August 2004New secretary appointed;new director appointed
19 August 2004New secretary appointed;new director appointed
19 August 2004New director appointed
19 August 2004Registered office changed on 19/08/04 from: 47-49 green lane northwood middlesex HA6 3AE
10 August 2004Secretary resigned
10 August 2004Secretary resigned
10 August 2004Director resigned
10 August 2004Director resigned
2 August 2004Incorporation
2 August 2004Incorporation
Sign up now to grow your client base. Plans & Pricing