UNICREW MANAGEMENT LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

25/07/2525 July 2025 Confirmation statement made on 2025-07-20 with no updates

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM MARLBOROUGH HOUSE VICTORIA ROAD SOUTH CHELMSFORD ESSEX CM1 1LN UNITED KINGDOM

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

16/07/1916 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

06/06/186 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KLAUS WILHELM GERKEN / 02/01/2018

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DEAN FIRTH / 02/01/2018

View Document

25/09/1725 September 2017 PREVSHO FROM 31/12/2017 TO 31/08/2017

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER EBEL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / MR JASON DEAN FIRTH / 24/07/2017

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KLAUS WILHELM GERKEN

View Document

23/07/1723 July 2017 CURRSHO FROM 28/02/2018 TO 31/12/2017

View Document

23/07/1723 July 2017 DIRECTOR APPOINTED MR KLAUS WILHELM GERKEN

View Document

21/07/1721 July 2017 13/07/17 STATEMENT OF CAPITAL GBP 45000

View Document

21/07/1721 July 2017 REGISTERED OFFICE CHANGED ON 21/07/2017 FROM 78 SCHOOL AVENUE BASILDON SS15 6GJ UNITED KINGDOM

View Document

08/02/178 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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