UNCO GLOBAL ASSET MANAGEMENT AGENCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-24 with updates

View Document

07/04/257 April 2025 Termination of appointment of Edward Peter Aubrey Jones as a director on 2023-08-11

View Document

03/04/253 April 2025 Director's details changed for Mr Emanuel Olayinka Onitiri on 2025-03-27

View Document

03/04/253 April 2025 Director's details changed for Antony Rollo Akintunde Onitiri on 2025-03-27

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-24 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/03/2028 March 2020 REGISTERED OFFICE CHANGED ON 28/03/2020 FROM C/O MAXWELL & CO THE GRANARY HONES YARD 1 WAVERLEY LANE FARNHAM SURREY GU9 8BB

View Document

15/12/1915 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/12/1627 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PETER AUBREY JONES / 04/04/2016

View Document

20/04/1620 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/06/159 June 2015 SECOND FILING FOR FORM SH01

View Document

28/05/1528 May 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR GERALD RANSCOMBE

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/11/1410 November 2014 31/10/14 STATEMENT OF CAPITAL GBP 80000

View Document

09/07/149 July 2014 DIRECTOR APPOINTED ANTONY ROLLO AKINTUNDE ONITIRI

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED EDWARD PETER AUBREY JONES

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED CLIVE WILLIAM ALLBUT

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR EMANUEL OLAYINKA ONITIRI

View Document

23/04/1423 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/04/135 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/05/1211 May 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM 10 ST GEORGES YARD CASTLE STREET FARNHAM SURREY GU9 7LW UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/11/1122 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/04/118 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / GERALD RAWSCOMBE / 25/03/2010

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED GERALD RAWSCOMBE

View Document

24/03/1024 March 2010 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