M.E.I. UNITECH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Micro company accounts made up to 2023-12-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

28/03/2328 March 2023 Micro company accounts made up to 2021-12-31

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL RAYMOND BARRATT AGNEW

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR LAURENCE GRAINGER

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/06/1629 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 DIRECTOR APPOINTED MR PAUL RAYMOND BARRATT AGNEW

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/07/156 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/07/1415 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/07/135 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET WILSON

View Document

07/03/137 March 2013 Annual return made up to 28 June 2012 with full list of shareholders

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MR LAURENCE DOUGLAS GRAINGER

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/11/1217 November 2012 DISS40 (DISS40(SOAD))

View Document

23/10/1223 October 2012 FIRST GAZETTE

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR GERARD LIPTON

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, SECRETARY GERARD LIPTON

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/07/1115 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET KERR WILSON / 28/06/2010

View Document

16/07/1016 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD LIPTON / 28/06/2010

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/07/098 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/07/084 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM C/O MUCKLE LLP TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE & WEAR NE1 4BF UNITED KINGDOM

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM 2ND FLOOR NORHAM HOUSE 12 NEW BRIDGE STREET WEST NEWCASTLE UPON TYNE NE1 8AS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/07/0613 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/08/0518 August 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/07/0413 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/07/0317 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/07/024 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

20/06/0120 June 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/06/0027 June 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/08/995 August 1999 RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS

View Document

20/10/9820 October 1998 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 DIRECTOR RESIGNED

View Document

25/08/9825 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

20/07/9720 July 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

07/07/967 July 1996 RETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS

View Document

03/07/963 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

31/08/9531 August 1995 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

26/06/9526 June 1995 RETURN MADE UP TO 28/06/95; NO CHANGE OF MEMBERS

View Document

30/05/9530 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

07/02/957 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/957 February 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/06/9420 June 1994 RETURN MADE UP TO 28/06/94; FULL LIST OF MEMBERS

View Document

12/06/9412 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

12/06/9412 June 1994 Accounts for a small company made up to 1993-08-31

View Document

08/11/938 November 1993 RETURN MADE UP TO 28/06/93; NO CHANGE OF MEMBERS

View Document

28/06/9328 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

28/06/9328 June 1993 Accounts for a small company made up to 1992-08-31

View Document

07/07/927 July 1992 RETURN MADE UP TO 28/06/92; NO CHANGE OF MEMBERS

View Document

05/07/925 July 1992 Accounts for a small company made up to 1991-08-31

View Document

05/07/925 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

21/06/9221 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

21/06/9221 June 1992 Accounts for a small company made up to 1990-08-31

View Document

15/07/9115 July 1991 RETURN MADE UP TO 28/06/91; FULL LIST OF MEMBERS

View Document

22/05/9122 May 1991 RE DESG PREF SH 1000 06/02/91

View Document

22/05/9122 May 1991 CAPITALISE £500 06/02/91

View Document

22/05/9122 May 1991 CAPITALISE £998 06/02/91

View Document

22/02/9122 February 1991

View Document

22/02/9122 February 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

22/02/9122 February 1991 Full accounts made up to 1989-08-31

View Document

22/02/9122 February 1991 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

05/12/905 December 1990 RETURN MADE UP TO 28/06/90; FULL LIST OF MEMBERS

View Document

12/10/8912 October 1989

View Document

12/10/8912 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/893 March 1989

View Document

03/03/893 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/893 March 1989

View Document

03/03/893 March 1989 REGISTERED OFFICE CHANGED ON 03/03/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

07/02/897 February 1989 Certificate of change of name

View Document

07/02/897 February 1989 COMPANY NAME CHANGED LUXCROFT LIMITED CERTIFICATE ISSUED ON 08/02/89

View Document

05/02/895 February 1989 NC INC ALREADY ADJUSTED

View Document

05/02/895 February 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/01/89

View Document

05/02/895 February 1989

View Document

21/12/8821 December 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/8821 December 1988 Incorporation

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