UNNATI LIMITED
Status | ACTIVE |
Company No. | 07185594 |
Category | Private Limited Company |
Incorporated | 11 Mar 2010 |
Age | 14 years, 2 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
UNNATI LIMITED is an active private limited company with number 07185594. It was incorporated 14 years, 2 months, 24 days ago, on 11 March 2010. The company address is Europa House Europa Trading Estate Europa House Europa Trading Estate, Kearsley, M26 1GG, Manchester.
Company Fillings
Confirmation statement with no updates
Date: 15 Mar 2024
Action Date: 14 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-14
Documents
Accounts with accounts type audit exemption subsiduary
Date: 10 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Legacy
Date: 24 Dec 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Documents
Legacy
Date: 24 Dec 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Documents
Legacy
Date: 24 Dec 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23
Documents
Confirmation statement with updates
Date: 15 Mar 2023
Action Date: 14 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-14
Documents
Change to a person with significant control
Date: 15 Mar 2023
Action Date: 05 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-12-05
Psc name: Idh Acquisitions Limited
Documents
Accounts with accounts type audit exemption subsiduary
Date: 07 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Legacy
Date: 21 Dec 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22
Documents
Legacy
Date: 21 Dec 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22
Documents
Legacy
Date: 21 Dec 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22
Documents
Confirmation statement with no updates
Date: 15 Mar 2022
Action Date: 14 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-14
Documents
Accounts with accounts type audit exemption subsiduary
Date: 07 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Legacy
Date: 13 Dec 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21
Documents
Legacy
Date: 13 Dec 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21
Documents
Legacy
Date: 13 Dec 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21
Documents
Accounts with accounts type audit exemption subsiduary
Date: 10 Sep 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2021
Action Date: 15 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-15
Documents
Confirmation statement with no updates
Date: 15 Mar 2021
Action Date: 11 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-11
Documents
Legacy
Date: 06 Oct 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20
Documents
Legacy
Date: 06 Oct 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20
Documents
Legacy
Date: 06 Oct 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20
Documents
Termination secretary company with name termination date
Date: 12 Mar 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-01-31
Officer name: Leo Damian Carroll
Documents
Appoint person secretary company with name date
Date: 12 Mar 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-01-31
Officer name: Mr Stephen Roseby
Documents
Confirmation statement with no updates
Date: 11 Mar 2020
Action Date: 11 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-11
Documents
Accounts with accounts type audit exemption subsiduary
Date: 06 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Legacy
Date: 02 Oct 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19
Documents
Legacy
Date: 02 Oct 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19
Documents
Legacy
Date: 02 Oct 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19
Documents
Termination director company with name termination date
Date: 10 Apr 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-05
Officer name: Mohammed Omar Shafi Khan
Documents
Appoint person director company with name date
Date: 09 Apr 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-05
Officer name: Mr Richard Storah
Documents
Confirmation statement with no updates
Date: 12 Mar 2019
Action Date: 11 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-11
Documents
Accounts with accounts type audit exemption subsiduary
Date: 16 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Legacy
Date: 16 Oct 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/18
Documents
Legacy
Date: 16 Oct 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18
Documents
Legacy
Date: 16 Oct 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18
Documents
Termination director company with name termination date
Date: 21 Jun 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-31
Officer name: Jason Malcolm Bedford
Documents
Appoint person director company with name date
Date: 20 Jun 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-31
Officer name: Mr Manish Prasad
Documents
Confirmation statement with no updates
Date: 13 Mar 2018
Action Date: 11 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-11
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 27 Oct 2017
Action Date: 16 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-16
Officer name: Mr Mohammed Omar Shafi Khan
Documents
Termination director company with name termination date
Date: 25 Oct 2017
Action Date: 12 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-12
Officer name: Annette Monique Lara Spindler
Documents
Termination secretary company with name termination date
Date: 14 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-07-31
Officer name: William Henry Mark Robson
Documents
Termination director company with name termination date
Date: 14 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-31
Officer name: Stephen Robert Williams
Documents
Appoint person director company with name date
Date: 14 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Annette Monique Lara Spindler
Appointment date: 2017-07-31
Documents
Termination director company with name termination date
Date: 14 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-31
Officer name: William Henry Mark Robson
Documents
Appoint person director company with name date
Date: 14 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Krista Nyree Whitley
Appointment date: 2017-07-31
Documents
Appoint person secretary company with name date
Date: 13 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Leo Damian Carroll
Appointment date: 2017-07-31
Documents
Legacy
Date: 19 Jul 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/17
Documents
Legacy
Date: 19 Jul 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/17
Documents
Legacy
Date: 19 Jul 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/17
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 11 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-11
Documents
Move registers to registered office company with new address
Date: 31 Jan 2017
Category: Address
Type: AD04
New address: Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG
Documents
Accounts with accounts type full
Date: 05 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 11 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-11
Documents
Accounts with accounts type full
Date: 06 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2015
Action Date: 11 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-11
Documents
Accounts with accounts type full
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person secretary company with name date
Date: 12 Nov 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr William Henry Mark Robson
Appointment date: 2014-10-31
Documents
Termination secretary company with name termination date
Date: 11 Nov 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elizabeth Mcdonald
Termination date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2014
Action Date: 11 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-11
Documents
Change sail address company with old address
Date: 09 Apr 2014
Category: Address
Type: AD02
Old address: 95 Selwyn Avenue London E49LP England
Documents
Move registers to sail company
Date: 08 Apr 2014
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 08 Apr 2014
Action Date: 08 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Robert Williams
Change date: 2014-04-08
Documents
Appoint person director company with name
Date: 02 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Malcolm Bedford
Documents
Appoint person director company with name
Date: 02 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Henry Mark Robson
Documents
Termination director company with name
Date: 31 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Fenn
Documents
Termination director company with name
Date: 19 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Smith
Documents
Appoint person director company with name
Date: 16 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Fenn
Documents
Appoint person director company with name
Date: 01 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Charles Smith
Documents
Resolution
Date: 21 Jun 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 21 Jun 2013
Action Date: 21 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-21
Old address: Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ England
Documents
Appoint person secretary company with name
Date: 21 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Elizabeth Mcdonald
Documents
Termination secretary company with name
Date: 21 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anjana Keshwara
Documents
Termination director company with name
Date: 21 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kishan Keshwara
Documents
Termination director company with name
Date: 21 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kiran Keshwara
Documents
Termination director company with name
Date: 21 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anjana Keshwara
Documents
Appoint person director company with name
Date: 21 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Stephen Robert Williams
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2013
Action Date: 11 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-11
Documents
Change person director company with change date
Date: 26 Mar 2013
Action Date: 26 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Kishan Keshwara
Change date: 2013-03-26
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2012
Action Date: 11 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-11
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company current shortened
Date: 15 Nov 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2011
Action Date: 11 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-11
Documents
Change registered office address company with date old address
Date: 16 Mar 2011
Action Date: 16 Mar 2011
Category: Address
Type: AD01
Old address: 22 Adam & Eve Mews London W8 6UJ England
Change date: 2011-03-16
Documents
Appoint person director company with name
Date: 10 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Kiran Bhimo Keshwara
Documents
Termination director company with name
Date: 10 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kiran Keshwara
Documents
Some Companies
C/O APPROVED ACCOUNTING LTD,HAVANT,PO9 2PL
Number: | 06567786 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 BRIDGE ROAD,GRAYS,RM17 6BU
Number: | 09457616 |
Status: | ACTIVE |
Category: | Private Limited Company |
FENTEX LTD STATION ROAD,HUNTINGDON,PE28 2TH
Number: | 03665035 |
Status: | ACTIVE |
Category: | Private Limited Company |
JASON GRANT RESTAURANT & LEISURE LIMITED
8-10 SOUTH STREET,EPSOM,KT18 7PF
Number: | 08790858 |
Status: | ACTIVE |
Category: | Private Limited Company |
9B LAWN STREET,PAISLEY,PA1 1HA
Number: | SC375749 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE B SHOPPING PRECINCT, THE STREET,IPSWICH,IP9 2EP
Number: | OC360554 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |