ALLIANCE UNICHEM IP LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

23/09/2423 September 2024 Director's details changed for Mr Axel Viaene on 2024-06-03

View Document

27/06/2427 June 2024 Full accounts made up to 2023-09-30

View Document

05/06/245 June 2024 Registered office address changed from 2 the Heights, Brooklands Weybridge Surrey KT13 0NY to Space 4th Floor 68 Chertsey Road Woking Surrey GU21 5BJ on 2024-06-05

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

08/07/238 July 2023 Full accounts made up to 2022-09-30

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

10/02/2310 February 2023 Termination of appointment of Richard Joseph Anthony Gorsuch as a director on 2023-01-31

View Document

10/02/2310 February 2023 Appointment of Mr Nicholas Cossins as a director on 2023-02-01

View Document

06/05/226 May 2022 Appointment of Mr Axel Viaene as a director on 2022-05-01

View Document

06/05/226 May 2022 Termination of appointment of John Gardner Chou as a director on 2022-05-01

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

27/03/2027 March 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR MARCO RENE LEON ROBERT KERSCHEN

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR CLAUDE BAHOSHY

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

13/05/1913 May 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

18/05/1818 May 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

10/06/1710 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

05/06/175 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED CAREEN ELIZABETH SNADDEN

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MR CLAUDE LOUIS BAHOSHY

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FOREMAN

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD LAWSON

View Document

23/06/1623 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

08/06/168 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

11/01/1611 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

24/08/1524 August 2015 REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

12/06/1512 June 2015 SECTION 519

View Document

09/06/159 June 2015 AUDITOR'S RESIGNATION

View Document

01/06/151 June 2015 AUDITOR'S RESIGNATION

View Document

06/03/156 March 2015 CURREXT FROM 31/03/2015 TO 31/08/2015

View Document

13/01/1513 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MR ANTHONY DAVID FOREMAN

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR RICHARD JOSEPH ANTHONY GORSUCH

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR FRANK STANDISH

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN DELVE

View Document

06/01/146 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

18/12/1318 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/01/1213 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

07/12/117 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARCO PAGNI

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE FAIRWEATHER

View Document

27/01/1127 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR ORNELLA BARRA

View Document

02/12/102 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK STANDISH / 27/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHRISTOPHER DELVE / 10/08/2010

View Document

27/02/1027 February 2010 DIRECTOR APPOINTED MARTIN DELVE

View Document

27/02/1027 February 2010 DIRECTOR APPOINTED FRANK STANDISH

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

21/12/0921 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

20/12/0920 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/12/0918 December 2009 SAIL ADDRESS CREATED

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD COLIN SAMUEL LAWSON / 18/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ROLLO FAIRWEATHER / 18/12/2009

View Document

19/02/0919 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

09/01/099 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDDIE LAWSON / 08/10/2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 AUDITOR'S RESIGNATION

View Document

28/08/0728 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/12/0629 December 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

18/12/0618 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 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