-
UNITUM LTD - Unitum House 1 The Chase, John Tate Road, Hertford, SG13 7NN, United Kingdom
Company Information
- Company registration number
- 07324383
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unitum House 1 The Chase
- John Tate Road
- Hertford
- SG13 7NN Unitum House 1 The Chase, John Tate Road, Hertford, SG13 7NN UK
Management
- Managing Directors
- HOWELL, Colin Michael
- LITTLE, Alan Stuart
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-07-23
- Age Of Company 2010-07-23 13 years
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- Mr Colin Michael Howell
- Mr Alan Stuart Little
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- PLUTOS OMBROS LIMITED
- Filing of Accounts
- Due Date: 2019-01-05
- Last Date: 2017-04-05
- Annual Return
- Due Date: 2019-09-28
- Last Date: 2018-09-14
-
UNITUM LTD Company Description
- UNITUM LTD is a ltd registered in United Kingdom with the Company reg no 07324383. Its current trading status is "live". It was registered 2010-07-23. It was previously called PLUTOS OMBROS LIMITED. It has declared SIC or NACE codes as "64209". It has 2 directors The latest accounts are filed up to 2017-04-05.It can be contacted at Unitum House 1 The Chase .
Get UNITUM LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Unitum Ltd - Unitum House 1 The Chase, John Tate Road, Hertford, SG13 7NN, United Kingdom
- 2010-07-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for UNITUM LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-05-27) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-affairs (2019-01-08) - LIQ02
-
resolution (2019-04-12) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2019-01-08) - 600
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-11-16) - CS01
-
accounts-with-accounts-type-group (2018-03-23) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-09-20) - CS01
-
termination-director-company-with-name-termination-date (2017-03-01) - TM01
-
accounts-with-accounts-type-group (2017-02-09) - AA
keyboard_arrow_right 2016
-
capital-return-purchase-own-shares (2016-04-19) - SH03
-
capital-cancellation-shares (2016-04-19) - SH06
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-19) - MR01
-
mortgage-satisfy-charge-full (2016-05-20) - MR04
-
accounts-with-accounts-type-group (2016-01-05) - AA
-
termination-director-company-with-name-termination-date (2016-09-01) - TM01
-
capital-return-purchase-own-shares (2016-09-13) - SH03
-
confirmation-statement-with-updates (2016-09-21) - CS01
-
auditors-resignation-company (2016-07-06) - AUD
keyboard_arrow_right 2015
-
capital-return-purchase-own-shares (2015-07-08) - SH03
-
capital-cancellation-shares (2015-07-08) - SH06
-
capital-return-purchase-own-shares (2015-07-14) - SH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-11) - AR01
-
second-filing-of-form-with-form-type (2015-08-20) - RP04
-
change-sail-address-company-with-old-address-new-address (2015-08-11) - AD02
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-14) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-group (2014-09-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-31) - AR01
-
move-registers-to-sail-company-with-new-address (2014-07-31) - AD03
-
change-sail-address-company-with-new-address (2014-07-30) - AD02
-
capital-cancellation-shares (2014-05-06) - SH06
-
capital-return-purchase-own-shares (2014-05-06) - SH03
keyboard_arrow_right 2013
-
accounts-with-accounts-type-group (2013-12-19) - AA
-
capital-cancellation-shares (2013-11-27) - SH06
-
capital-cancellation-shares (2013-11-13) - SH06
-
capital-return-purchase-own-shares (2013-11-13) - SH03
-
resolution (2013-09-19) - RESOLUTIONS
-
auditors-resignation-limited-company (2013-09-19) - AA03
-
change-registered-office-address-company-with-date-old-address (2013-09-13) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-30) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-07-13) - MR01
-
termination-director-company-with-name (2013-04-30) - TM01
-
accounts-with-accounts-type-group (2013-04-18) - AA
-
capital-return-purchase-own-shares (2013-11-27) - SH03
keyboard_arrow_right 2012
-
accounts-with-accounts-type-dormant (2012-01-03) - AA
-
termination-director-company-with-name (2012-08-10) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-10) - AR01
-
certificate-change-of-name-company (2012-11-16) - CERTNM
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-07-28) - TM01
-
change-registered-office-address-company-with-date-old-address (2011-07-28) - AD01
-
appoint-person-director-company-with-name (2011-07-28) - AP01
-
change-person-director-company-with-change-date (2011-07-29) - CH01
-
certificate-change-of-name-company (2011-08-02) - CERTNM
-
appoint-person-director-company-with-name (2011-08-04) - AP01
-
change-account-reference-date-company-previous-shortened (2011-09-12) - AA01
-
appoint-person-director-company-with-name (2011-09-07) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-07) - AR01
-
statement-of-companys-objects (2011-09-09) - CC04
-
memorandum-articles (2011-09-09) - MEM/ARTS
-
resolution (2011-10-25) - RESOLUTIONS
-
capital-alter-shares-subdivision (2011-11-03) - SH02
keyboard_arrow_right 2010
-
incorporation-company (2010-07-23) - NEWINC