UNEX LIMITED

Company Documents

DateDescription
24/10/2424 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

25/07/2325 July 2023 Micro company accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

25/11/2225 November 2022 Micro company accounts made up to 2022-03-30

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

29/03/2229 March 2022

View Document

29/03/2229 March 2022 Audit exemption subsidiary accounts made up to 2021-03-30

View Document

29/03/2229 March 2022

View Document

23/03/2223 March 2022

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR ANDREW JOHN PAGE

View Document

24/12/1824 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/18

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 30/03/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

21/12/1621 December 2016 FULL ACCOUNTS MADE UP TO 30/03/16

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT BROWN

View Document

09/08/169 August 2016 SECRETARY APPOINTED ANDREW JOHN PAGE

View Document

18/12/1518 December 2015 FULL ACCOUNTS MADE UP TO 30/03/15

View Document

21/10/1521 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GORDON MORRIS / 08/07/2015

View Document

16/12/1416 December 2014 FULL ACCOUNTS MADE UP TO 30/03/14

View Document

20/10/1420 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

11/12/1311 December 2013 FULL ACCOUNTS MADE UP TO 30/03/13

View Document

21/10/1321 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED ADRIAN GORDON MORRIS

View Document

27/12/1227 December 2012 FULL ACCOUNTS MADE UP TO 30/03/12

View Document

23/10/1223 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

04/09/124 September 2012 AUDITORS RESIGNATION

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 30/03/11

View Document

20/10/1120 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 30/03/10

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CASEY OSCAR GREDLEY / 19/10/2010

View Document

25/10/1025 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

25/09/1025 September 2010 DIRECTOR APPOINTED TIMOTHY CASEY OSCAR GREDLEY

View Document

16/08/1016 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/08/1016 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN BROWN / 01/10/2009

View Document

11/11/0911 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JEROME GREDLEY / 01/10/2009

View Document

06/10/096 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/09

View Document

15/05/0915 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/05/0915 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/05/0915 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/01/0915 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/08

View Document

19/11/0819 November 2008 SECRETARY APPOINTED ROBERT JOHN BROWN

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY HELME

View Document

04/11/084 November 2008 RETURN MADE UP TO 19/10/08; NO CHANGE OF MEMBERS

View Document

30/09/0830 September 2008 COMPANY NAME CHANGED SAM2005 LIMITED CERTIFICATE ISSUED ON 01/10/08

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY HELME

View Document

16/01/0816 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS

View Document

23/01/0723 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/03/06

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 SECRETARY RESIGNED

View Document

19/10/0519 October 2005 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