INDEPENDENT UNIX CONSULTANTS LIMITED

Company Documents

DateDescription
23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/05/167 May 2016 REGISTERED OFFICE CHANGED ON 07/05/2016 FROM
24 HERON COURT
18 WILKINS CLOSE
MITCHAM
SURREY
CR4 3SA

View Document

16/02/1616 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

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

View Accounts

18/07/1518 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/02/154 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

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

View Accounts

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/02/1411 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

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

View Accounts

31/12/1331 December 2013 APPOINTMENT TERMINATED, DIRECTOR JERRY ROCTEUR

View Document

31/12/1331 December 2013 DIRECTOR APPOINTED MR PRAKASH RAMDIN

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/02/134 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

02/02/132 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PRAKASH PRAKASH RAMDIN / 02/02/2013

View Document

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

View Accounts

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 91-93 BUCKINGHAM PALACE ROAD LONDON SW1W 0RP UNITED KINGDOM

View Document

10/06/1210 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/01/1229 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

29/01/1229 January 2012 REGISTERED OFFICE CHANGED ON 29/01/2012 FROM C/O BUCKINGHAM PALACE ROAD 91-93 BUCKINGHAM PALACE ROAD LONDON SW1W 0RP ENGLAND

View Document

10/06/1110 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PRAKASH RAMDIN / 08/06/2011

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JERRY ROCTEUR / 08/06/2011

View Document

24/02/1124 February 2011 SECRETARY APPOINTED MR PRAKASH RAMDIN

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM 3RD FLOOR 14 HANOVER STREET LONDON W1S 1YH ENGLAND

View Document

25/01/1125 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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