UNISET UK LTD

Company Documents

DateDescription
07/04/207 April 2020 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 8TH FLOOR BECKET HOUSE 36-37 OLD JEWRY LONDON EC2R 8DD

View Document

30/03/2030 March 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

27/03/2027 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/03/2027 March 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/01/209 January 2020 COMPANY NAME CHANGED TISETTANTA LIMITED CERTIFICATE ISSUED ON 09/01/20

View Document

06/01/206 January 2020 CHANGE OF NAME 31/12/2019

View Document

06/12/196 December 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

09/11/189 November 2018 PSC'S CHANGE OF PARTICULARS / MR FABRIZIO PEDRAZZANI / 08/11/2018

View Document

09/11/189 November 2018 PSC'S CHANGE OF PARTICULARS / MR GIORGIO PEDRAZZANI / 08/11/2018

View Document

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GIORGIO PEDRAZZANI / 08/11/2018

View Document

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FABRIZIO PEDRAZZANI / 08/11/2018

View Document

05/10/185 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

22/03/1822 March 2018 CESSATION OF GREENBYTE LIMITED AS A PSC

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIORGIO PEDRAZZANI

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FABRIZIO PEDRAZZANI

View Document

26/01/1826 January 2018 22/12/17 STATEMENT OF CAPITAL GBP 410000.00

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MR GIORGIO PEDRAZZANI

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREENBYTE LIMITED

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, SECRETARY ASHDOWN SECRETARIES LIMITED

View Document

10/10/1610 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

22/06/1622 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

16/02/1616 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

12/01/1612 January 2016 DISS40 (DISS40(SOAD))

View Document

09/01/169 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

17/02/1517 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

09/10/149 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 4TH FLOOR 5-7 JOHN PRINCE'S STREET LONDON W1G 0JN

View Document

14/02/1414 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR PIETRO TASSI

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR FABRIZIO PEDRAZZANI

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR FERDINANDO PEDRAZZANI

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, SECRETARY FRANCO BIZZI

View Document

23/12/1323 December 2013 CORPORATE SECRETARY APPOINTED ASHDOWN SECRETARIES LIMITED

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PIETRO TASSI / 05/11/2013

View Document

05/12/135 December 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FERDINANDO PEDRAZZANI / 05/11/2013

View Document

13/08/1313 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/11/128 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/11/1121 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

17/01/1117 January 2011 Annual return made up to 29 October 2010 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

11/12/0911 December 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PIETRO TASSI / 10/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR FERDINANDO PEDRAZZANI / 10/12/2009

View Document

10/08/0910 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

24/11/0824 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 REGISTERED OFFICE CHANGED ON 01/07/05 FROM: 1 BICKENHALL MANSIONS BICKENHALL STREET LONDON W1U 6BP

View Document

29/04/0529 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/07/023 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/012 November 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/04/0127 April 2001 SECRETARY RESIGNED

View Document

27/04/0127 April 2001 NEW SECRETARY APPOINTED

View Document

22/11/0022 November 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

01/06/001 June 2000 SECRETARY RESIGNED

View Document

01/06/001 June 2000 REGISTERED OFFICE CHANGED ON 01/06/00 FROM: 100 NEW BOND STREET LONDON W1Y 0RH

View Document

01/06/001 June 2000 NEW SECRETARY APPOINTED

View Document

22/05/0022 May 2000 £ NC 1000/10000 05/05/00

View Document

22/05/0022 May 2000 NC INC ALREADY ADJUSTED 05/05/00

View Document

17/12/9917 December 1999 NEW SECRETARY APPOINTED

View Document

29/10/9929 October 1999 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