About

Registered Number: 05292652
Date of Incorporation: 22/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Unit 1.1 Lafone House, The Leather Market, 11/13 Weston Street, London, SE1 3ER,

 

The Unit (Gb) Ltd was registered on 22 November 2004, it has a status of "Active". We don't currently know the number of employees at the business. The current directors of the organisation are listed as Boniface, Nicholas James, Miller, Natalie Tonie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONIFACE, Nicholas James 16 March 2020 - 1
MILLER, Natalie Tonie 29 October 2012 29 May 2020 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
TM01 - Termination of appointment of director 29 May 2020
PSC07 - N/A 29 May 2020
AP01 - Appointment of director 16 March 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 30 August 2019
AD01 - Change of registered office address 09 April 2019
CS01 - N/A 30 October 2018
PSC07 - N/A 01 October 2018
AA - Annual Accounts 22 August 2018
AD01 - Change of registered office address 04 June 2018
AD01 - Change of registered office address 21 March 2018
PSC01 - N/A 20 October 2017
CS01 - N/A 20 October 2017
PSC01 - N/A 20 October 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 18 January 2016
AD01 - Change of registered office address 18 January 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 02 December 2014
CH01 - Change of particulars for director 27 November 2014
CH01 - Change of particulars for director 27 November 2014
AA - Annual Accounts 29 August 2014
AD01 - Change of registered office address 03 March 2014
AR01 - Annual Return 23 December 2013
TM02 - Termination of appointment of secretary 26 November 2013
AA - Annual Accounts 02 September 2013
AD01 - Change of registered office address 10 June 2013
AR01 - Annual Return 28 November 2012
AP01 - Appointment of director 12 November 2012
AA - Annual Accounts 15 August 2012
AD01 - Change of registered office address 31 January 2012
AD01 - Change of registered office address 10 January 2012
TM01 - Termination of appointment of director 22 December 2011
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 11 December 2009
CH04 - Change of particulars for corporate secretary 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 03 September 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 24 September 2008
363s - Annual Return 07 April 2008
AA - Annual Accounts 09 August 2007
363s - Annual Return 18 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 18 January 2006
288a - Notice of appointment of directors or secretaries 24 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
CERTNM - Change of name certificate 15 March 2005
NEWINC - New incorporation documents 22 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.