UNEX TRADING LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

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

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

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

View Accounts

01/11/171 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR LUCIEN ROCHAT

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, SECRETARY ANNE MILLIOUD

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHAN BRUNNER

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MAURICE TAYLOR

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/09/1517 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCIEN ROCHAT / 04/12/2014

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHAN HENRY BRUNNER / 04/12/2014

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/10/1420 October 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/08/1328 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

09/01/139 January 2013 DISS40 (DISS40(SOAD))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

04/09/124 September 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

04/04/124 April 2012 DISS40 (DISS40(SOAD))

View Document

03/04/123 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

17/08/1117 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/01/1112 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

11/08/1011 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FORTH TRUSTEES LIMITED / 01/01/2010

View Document

10/08/0910 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR BARBARA SCARAMELLI

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED SECRETARY BARBARA SCARAMELLI

View Document

11/08/0811 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/08/0716 August 2007 RETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS

View Document

03/06/073 June 2007 NEW SECRETARY APPOINTED

View Document

03/06/073 June 2007 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/01/0628 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/056 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

17/08/0517 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0510 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0510 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/09/049 September 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

10/06/0410 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0410 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0410 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/043 June 2004 NEW SECRETARY APPOINTED

View Document

17/03/0417 March 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

17/12/0317 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0317 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0317 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0317 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/038 September 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

19/08/0219 August 2002 DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 NEW SECRETARY APPOINTED

View Document

19/08/0219 August 2002 SECRETARY RESIGNED

View Document

06/08/026 August 2002 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