UNEEK CONSTRUCTION & DEVELOPMENT LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Compulsory strike-off action has been discontinued

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2021-11-30

View Document

01/03/221 March 2022 Registered office address changed from 2nd Floor Finance House 20/21 Aviation Way Southend on Sea Essex SS2 6UN to Great Horton Library Cross Lane, Great Horton Bradford West Yorkshire BD7 3JT on 2022-03-01

View Document

01/03/221 March 2022 Change of details for Mr Soifur Siddiqui as a person with significant control on 2022-03-01

View Document

01/03/221 March 2022 Director's details changed for Mr Soifur Siddiqui on 2022-03-01

View Document

07/01/227 January 2022 Certificate of change of name

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-05-28 with updates

View Document

12/04/2112 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SOIFUR SIDDIQUI / 12/04/2021

View Document

17/03/2117 March 2021 DISS40 (DISS40(SOAD))

View Document

16/03/2116 March 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

16/03/2116 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

20/02/2120 February 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/08/1921 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/11/1819 November 2018 PSC'S CHANGE OF PARTICULARS / MR SOIFUR RAHMAN / 19/11/2018

View Document

12/11/1812 November 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

31/08/1831 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOIFUR RAHMAN

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/11/1618 November 2016 CHANGE PERSON AS DIRECTOR

View Document

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SOIFUR SIDDIQUI / 31/10/2016

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

06/01/166 January 2016 Annual return made up to 13 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/12/1423 December 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

13/11/1313 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information