UNIFUND PLC

Company Documents

DateDescription
04/04/254 April 2025 Full accounts made up to 2024-09-30

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

25/11/2425 November 2024 Secretary's details changed for Apex Trust Corporate Limited on 2024-11-18

View Document

25/11/2425 November 2024 Change of details for Apex Trust Nominees No.1 Limited as a person with significant control on 2024-11-18

View Document

25/11/2425 November 2024 Director's details changed for Apex Corporate Services (Uk) Limited on 2024-11-18

View Document

25/11/2425 November 2024 Director's details changed for Apex Trust Corporate Limited on 2024-11-18

View Document

18/11/2418 November 2024 Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to 4th Floor, 140 Aldersgate Street London EC1A 4HY on 2024-11-18

View Document

20/05/2420 May 2024 Full accounts made up to 2023-09-30

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

07/03/247 March 2024 Auditor's resignation

View Document

01/02/241 February 2024 Appointment of Mr Sean Peter Martin as a director on 2024-01-31

View Document

31/01/2431 January 2024 Termination of appointment of Colin Arthur Benford as a director on 2024-01-31

View Document

12/07/2312 July 2023 Full accounts made up to 2022-09-30

View Document

23/03/2323 March 2023 Change of details for Apex Trust Nominees No.1 Limited as a person with significant control on 2023-03-20

View Document

22/03/2322 March 2023 Secretary's details changed for Apex Trust Corporate Limited on 2023-03-20

View Document

22/03/2322 March 2023 Director's details changed for Apex Corporate Services (Uk) Limited on 2023-03-20

View Document

22/03/2322 March 2023 Director's details changed for Apex Trust Corporate Limited on 2023-03-20

View Document

20/03/2320 March 2023 Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 2023-03-20

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

14/12/2114 December 2021 Full accounts made up to 2020-09-30

View Document

07/07/217 July 2021 Secretary's details changed for Apex Trust Corporate Limited on 2021-07-05

View Document

07/07/217 July 2021 Director's details changed for Apex Trust Corporate Limited on 2021-07-05

View Document

07/07/217 July 2021 Change of details for Apex Trust Nominees No.1 Limited as a person with significant control on 2021-07-05

View Document

07/07/217 July 2021 Director's details changed for Apex Corporate Services (Uk) Limited on 2021-07-05

View Document

05/07/215 July 2021 Registered office address changed from 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 2021-07-05

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

12/07/1912 July 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LINK CORPORATE SERVICES LIMITED / 01/07/2019

View Document

12/07/1912 July 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINK TRUST CORPORATE LIMITED / 01/07/2019

View Document

12/07/1912 July 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LINK TRUST CORPORATE LIMITED / 01/07/2019

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / LINK TRUST NOMINEES NO.1 LIMITED / 01/07/2019

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 6TH FLOOR 65 GRESHAM STREET LONDON EC2V 7NQ UNITED KINGDOM

View Document

02/04/192 April 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

04/12/174 December 2017 PSC'S CHANGE OF PARTICULARS / CAPITA TRUST NOMINEES NO. 1 LIMITED / 06/11/2017

View Document

17/11/1717 November 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA TRUST CORPORATE SERVICES LIMITED / 06/11/2017

View Document

16/11/1716 November 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA TRUST CORPORATE LIMITED / 06/11/2017

View Document

16/11/1716 November 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA TRUST CORPORATE LIMITED / 06/11/2017

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 4TH FLOOR 40 DUKES PLACE LONDON EC3A 7NH

View Document

24/08/1724 August 2017 AUDITOR'S RESIGNATION

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

09/02/179 February 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

09/03/169 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

09/02/169 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

20/11/1520 November 2015 AUDITOR'S RESIGNATION

View Document

13/03/1513 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

18/02/1518 February 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MR COLIN ARTHUR BENFORD

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL GLENDENNING

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR PAUL GLENDENNING

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN BENFORD

View Document

08/04/148 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, SECRETARY CAPITA TRUST SECRETARIES LIMITED

View Document

11/02/1411 February 2014 CORPORATE SECRETARY APPOINTED CAPITA TRUST CORPORATE LIMITED

View Document

31/01/1431 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

15/04/1315 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

08/04/138 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

29/03/1229 March 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA TRUST CORPORATE LIMITED / 05/09/2011

View Document

29/03/1229 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

14/02/1214 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM PHOENIX HOUSE 18 KING WILLIAM STREET LONDON EC4N 7HE

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BAKER

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MR COLIN ARTHUR BENFORD

View Document

22/03/1122 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

10/02/1110 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

15/03/1015 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA TRUST SECRETARIES LIMITED / 09/03/2010

View Document

15/03/1015 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA TRUST CORPORATE LIMITED / 09/03/2010

View Document

15/03/1015 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA TRUST CORPORATE SERVICES LIMITED / 09/03/2010

View Document

08/02/108 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROSS BAKER / 01/12/2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

04/04/084 April 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

30/05/0730 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/09/07

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 NEW SECRETARY APPOINTED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/0727 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: ONE SILK STREET LONDON EC2Y 8HQ

View Document

19/03/0719 March 2007 APPLICATION COMMENCE BUSINESS

View Document

19/03/0719 March 2007 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

09/03/079 March 2007 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