MRS UNIS SPICY FOODS LIMITED



Company Documents

DateDescription
29/08/2329 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

Analyse these accounts
31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

Analyse these accounts
09/08/219 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

Analyse these accounts
12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

Analyse these accounts
03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

Analyse these accounts
13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR IMRAN UNIS

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

Analyse these accounts
14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

Analyse these accounts
30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

Analyse these accounts
04/11/154 November 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

29/10/1529 October 2015 VARYING SHARE RIGHTS AND NAMES

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

Analyse these accounts
10/10/1410 October 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR IAN DAGLISH

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR SEKAR CHINNADORAI

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED SEKAR MANASSEH SRINIVASAN CHINNADORAI

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

Analyse these accounts
25/11/1325 November 2013 DIRECTOR APPOINTED IAN GRANT DAGLISH

View Document

29/08/1329 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

Analyse these accounts
29/08/1229 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAHEEN UNIS / 29/07/2012

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR NAHEED HUSSAIN

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/11/1111 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/08/1131 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/09/102 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NAHEED HUSSAIN / 04/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IMRAN UNIS / 04/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / AZHAR UNIS / 04/08/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/09/093 September 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/10/0817 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / AZHAR UNIS / 17/10/2008

View Document

17/10/0817 October 2008 DIRECTOR'S PARTICULARS AZHAR UNIS

View Document

17/10/0817 October 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/08/0717 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document



31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/08/053 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

06/08/046 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

12/08/0312 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

02/09/022 September 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

13/08/0113 August 2001 REGISTERED OFFICE CHANGED ON 13/08/01 FROM: 17 ROTHESAY PLACE EDINBURGH EH3 7SQ

View Document

13/08/0113 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

31/08/0031 August 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

14/01/0014 January 2000 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

14/01/0014 January 2000 882 260398 SHOULD NOT BE LODGED

View Document

24/08/9924 August 1999 RETURN MADE UP TO 04/08/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/01/00

View Document

20/01/9920 January 1999 PARTIC OF MORT/CHARGE *****

View Document

02/11/982 November 1998 REGISTERED OFFICE CHANGED ON 02/11/98 FROM: 22 GREAT KING STREET EDINBURGH EH3 6QH

View Document

31/08/9831 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 04/08/98; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 S366A DISP HOLDING AGM 12/12/97

View Document

26/08/9826 August 1998 S386 DISP APP AUDS 12/12/97

View Document

26/08/9826 August 1998 S252 DISP LAYING ACC 12/12/97

View Document

26/08/9826 August 1998 S366A DISP HOLDING AGM 12/12/97 S252 DISP LAYING ACC 12/12/97 S386 DISP APP AUDS 12/12/97

View Document

10/09/9710 September 1997 COMPANY NAME CHANGED WISTONMOUNT LIMITED CERTIFICATE ISSUED ON 11/09/97

View Document

10/09/9710 September 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/974 September 1997 £ NC 1000/500000 27/08/97

View Document

04/09/974 September 1997 REGISTERED OFFICE CHANGED ON 04/09/97 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

04/09/974 September 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 SECRETARY RESIGNED

View Document

04/09/974 September 1997 DIRECTOR RESIGNED

View Document

04/09/974 September 1997 NC INC ALREADY ADJUSTED 27/08/97

View Document

04/09/974 September 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/08/97

View Document

04/09/974 September 1997 NC INC ALREADY ADJUSTED 27/08/97 AUTH ALLOT OF SECURITY 27/08/97

View Document

04/08/974 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company