Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/23, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/22, NO UPDATES |
2022-04-07 |
delete address PILOT MILL ALFRED STREET BURY LANCASHIRE ENGLAND BL9 9EF |
2022-04-07 |
insert address PILOT MILL ALFRED STREET BURY LANCASHIRE ENGLAND BL9 9JR |
2022-04-07 |
update registered_address |
2022-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2022 FROM
PILOT MILL ALFRED STREET
BURY
LANCASHIRE
BL9 9EF
ENGLAND |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-08-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRUMETER GROUP LTD |
2019-08-05 |
update statutory_documents CESSATION OF UNITY ENGINEERS LTD AS A PSC |
2019-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-07-07 |
update returns_last_madeup_date 2015-06-10 => 2016-06-10 |
2016-07-07 |
update returns_next_due_date 2016-07-08 => 2017-07-08 |
2016-06-14 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
TRUMETER TECHNOLOGIES LTD BARCROFT STREET
BURY
LANCASHIRE
BL9 5BT
UNITED KINGDOM |
2016-06-14 |
update statutory_documents 10/06/16 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-07 |
delete address 52 LEIGH ROAD MANCHESTER ALTRINCHAM CHESHIRE WA15 9BD |
2015-10-07 |
insert address PILOT MILL ALFRED STREET BURY LANCASHIRE ENGLAND BL9 9EF |
2015-10-07 |
update registered_address |
2015-10-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-09-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2015 FROM
52 LEIGH ROAD
MANCHESTER
ALTRINCHAM
CHESHIRE
WA15 9BD |
2015-08-10 |
update returns_last_madeup_date 2014-06-10 => 2015-06-10 |
2015-08-10 |
update returns_next_due_date 2015-07-08 => 2016-07-08 |
2015-07-20 |
update statutory_documents 10/06/15 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-08-07 |
delete address 52 LEIGH ROAD MANCHESTER ALTRINCHAM CHESHIRE UNITED KINGDOM WA15 9BD |
2014-08-07 |
insert address 52 LEIGH ROAD MANCHESTER ALTRINCHAM CHESHIRE WA15 9BD |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-10 => 2014-06-10 |
2014-08-07 |
update returns_next_due_date 2014-07-08 => 2015-07-08 |
2014-07-21 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
TRUMETER TECHNOLOGIES LTD TRUMETER HOUSE
HORNBY STREET
BURY
LANCASHIRE
BL9 5BW
UNITED KINGDOM |
2014-07-21 |
update statutory_documents 10/06/14 FULL LIST |
2013-10-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-08-01 |
update returns_last_madeup_date 2012-06-10 => 2013-06-10 |
2013-08-01 |
update returns_next_due_date 2013-07-08 => 2014-07-08 |
2013-07-03 |
update statutory_documents 10/06/13 FULL LIST |
2013-06-21 |
delete sic_code 7499 - Non-trading company |
2013-06-21 |
insert sic_code 74990 - Non-trading company |
2013-06-21 |
update returns_last_madeup_date 2011-01-10 => 2012-06-10 |
2013-06-21 |
update returns_next_due_date 2012-07-08 => 2013-07-08 |
2012-06-20 |
update statutory_documents SAIL ADDRESS CREATED |
2012-06-20 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2012-06-20 |
update statutory_documents 10/06/12 FULL LIST |
2012-05-22 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-03-27 |
update statutory_documents PREVSHO FROM 30/06/2012 TO 31/12/2011 |
2012-03-09 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-09-08 |
update statutory_documents 10/01/11 FULL LIST |
2010-09-25 |
update statutory_documents DIRECTOR APPOINTED MR JEREMY PETER CARR |
2010-07-19 |
update statutory_documents SECRETARY APPOINTED ANDREW CHRISTOPHER PAGE |
2010-07-07 |
update statutory_documents DIRECTOR APPOINTED JONATHAN CHARLES SMITH |
2010-07-01 |
update statutory_documents COMPANY NAME CHANGED UNITGOLD LTD
CERTIFICATE ISSUED ON 01/07/10 |
2010-07-01 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2010 FROM
C/O THE VAULT 47 BURY NEW ROAD
PRESTWICH
MANCHESTER
M25 9JY
UNITED KINGDOM |
2010-06-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
2010-06-10 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |