KYOCERA UNIMERCO TOOLING LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewFull accounts made up to 2025-03-31

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-24 with updates

View Document

15/05/2515 May 2025 Appointment of Mr Martin Jepsen as a director on 2025-05-03

View Document

15/05/2515 May 2025 Termination of appointment of Jan Ronberg as a director on 2025-05-03

View Document

15/05/2515 May 2025 Cessation of Jan Ronberg as a person with significant control on 2025-03-31

View Document

15/05/2515 May 2025 Notification of Kyocera Corporation as a person with significant control on 2025-04-01

View Document

15/05/2515 May 2025 Appointment of Mr Carsten Nedergaard Kristensen as a director on 2025-05-03

View Document

03/07/243 July 2024 Full accounts made up to 2024-03-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

18/10/2318 October 2023 Termination of appointment of Shoji Gotoda as a director on 2023-10-13

View Document

18/10/2318 October 2023 Appointment of Mr Henrik Schurmann as a director on 2023-10-13

View Document

21/09/2321 September 2023 Full accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

09/12/229 December 2022 Full accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

14/10/2114 October 2021 Full accounts made up to 2021-03-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

05/08/145 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/03/1425 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

24/12/1324 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED MR JAN RONBERG

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH IVERSEN

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM
NANSCAWEN ROAD
FRADLEY
LICHFIELD
STAFFORDSHIRE
WS13 8LH

View Document

20/12/1220 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

23/05/1223 May 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

15/12/1115 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

09/12/119 December 2011 AUDITOR'S RESIGNATION

View Document

02/11/112 November 2011 AUDITOR'S RESIGNATION

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED MR SENRI NAGASHIMA

View Document

11/10/1111 October 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/1111 October 2011 CURREXT FROM 30/09/2011 TO 31/03/2012

View Document

05/10/115 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/10/115 October 2011 COMPANY NAME CHANGED UNIMERCO LIMITED CERTIFICATE ISSUED ON 05/10/11

View Document

25/03/1125 March 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MR ANDERS HEGAARD

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR JORGEN BYLOV

View Document

21/01/1121 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

15/01/1115 January 2011 SECRETARY APPOINTED MR WILLIAM RHYS DAVIS

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, SECRETARY NIGEL SOUSTER

View Document

02/08/102 August 2010 AUDITOR'S RESIGNATION

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH IVERSEN / 14/01/2010

View Document

14/01/1014 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JORGEN BYLOV / 14/01/2010

View Document

19/05/0919 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

29/04/0929 April 2009 SOLVENCY STATEMENT DATED 27/03/09

View Document

29/04/0929 April 2009 MEMORANDUM OF CAPITAL - PROCESSED 29/04/09

View Document

29/04/0929 April 2009 REDUCE ISSUED CAPITAL 27/03/2009

View Document

29/04/0929 April 2009 STATEMENT BY DIRECTORS

View Document

15/01/0915 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR CARSTEN MORTENSEN

View Document

14/02/0814 February 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

30/10/0630 October 2006 SECRETARY RESIGNED

View Document

30/10/0630 October 2006 NEW SECRETARY APPOINTED

View Document

06/02/066 February 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

23/11/0523 November 2005 NEW SECRETARY APPOINTED

View Document

23/11/0523 November 2005 SECRETARY RESIGNED

View Document

19/01/0519 January 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 SECRETARY RESIGNED

View Document

19/09/0319 September 2003 REGISTERED OFFICE CHANGED ON 19/09/03 FROM: G OFFICE CHANGED 19/09/03 EASTERN AVENUE LICHFIELD STAFFORDSHIRE WS13 6RN

View Document

19/02/0319 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

03/07/983 July 1998 NEW DIRECTOR APPOINTED

View Document

03/07/983 July 1998 NEW DIRECTOR APPOINTED

View Document

03/07/983 July 1998 NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98

View Document

16/12/9716 December 1997 SECRETARY RESIGNED

View Document

10/12/9710 December 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