AA |
Dormant company accounts made up to December 31, 2022
filed on: 15th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 16th, August 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 10, 2022
filed on: 11th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Pilot Mill Alfred Street Bury Lancashire BL9 9EF England to Pilot Mill Alfred Street Bury Lancashire BL9 9JR on March 14, 2022
filed on: 14th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 10, 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 20th, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 10, 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 2, 2019
filed on: 5th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control August 2, 2019
filed on: 5th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 10, 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 10, 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Trumeter Technologies Ltd Barcroft Street Bury Lancashire BL9 5BT United Kingdom to Pilot Mill Alfred Street Bury BL9 9EF at an unknown date
filed on: 14th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 10, 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 14, 2016: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 3rd, October 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 52 Leigh Road Manchester Altrincham Cheshire WA15 9BD to Pilot Mill Alfred Street Bury Lancashire BL9 9EF on September 10, 2015
filed on: 10th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 10, 2015 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 19th, August 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 10, 2014 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(4 pages)
|
AD02 |
Location of register of charges has been changed from Trumeter Technologies Ltd Trumeter House Hornby Street Bury Lancashire BL9 5BW United Kingdom to Trumeter Technologies Ltd Barcroft Street Bury Lancashire BL9 5BT at an unknown date
filed on: 21st, July 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 11th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 10, 2013 with full list of members
filed on: 3rd, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 3, 2013: 1 GBP
capital
|
|
AD02 |
Notification of SAIL
filed on: 20th, June 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 10, 2012 with full list of members
filed on: 20th, June 2012
| annual return
|
Free Download
(4 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 20th, June 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 22nd, May 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2012 to December 31, 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 9th, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 10, 2011 with full list of members
filed on: 8th, September 2011
| annual return
|
Free Download
(14 pages)
|
AP01 |
On September 25, 2010 new director was appointed.
filed on: 25th, September 2010
| officers
|
Free Download
(3 pages)
|
AP03 |
On July 19, 2010 - new secretary appointed
filed on: 19th, July 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 7, 2010 new director was appointed.
filed on: 7th, July 2010
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed unitgold LTDcertificate issued on 01/07/10
filed on: 1st, July 2010
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 1st, July 2010
| change of name
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 25, 2010. Old Address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 25th, June 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 25, 2010
filed on: 25th, June 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, June 2010
| incorporation
|
Free Download
(20 pages)
|