UNICROSS NETWORKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 05/08/255 August 2025 | Unaudited abridged accounts made up to 2024-10-31 | 
| 24/03/2524 March 2025 | Cessation of Aleksejs Skudnovs as a person with significant control on 2025-03-17 | 
| 24/03/2524 March 2025 | Termination of appointment of Aleksejs Skudnovs as a director on 2025-03-17 | 
| 24/03/2524 March 2025 | Appointment of Mr Normunds Treikulis as a director on 2025-03-17 | 
| 24/03/2524 March 2025 | Director's details changed for Mr Normunds Treikulis on 2025-03-18 | 
| 24/03/2524 March 2025 | Registered office address changed from 22 Winchester Street London W3 8PA to 142 Cromwell Road London SW7 4EF on 2025-03-24 | 
| 24/03/2524 March 2025 | Notification of Normunds Treikulis as a person with significant control on 2025-03-18 | 
| 24/03/2524 March 2025 | Confirmation statement made on 2025-03-24 with updates | 
| 19/01/2519 January 2025 | Confirmation statement made on 2025-01-19 with updates | 
| 19/01/2519 January 2025 | Termination of appointment of Andrejs Djakonovs as a director on 2025-01-10 | 
| 19/01/2519 January 2025 | Cessation of Andrejs Djakonovs as a person with significant control on 2025-01-10 | 
| 19/01/2519 January 2025 | Notification of Aleksejs Skudnovs as a person with significant control on 2025-01-10 | 
| 19/01/2519 January 2025 | Appointment of Mr Aleksejs Skudnovs as a director on 2025-01-10 | 
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 | 
| 07/08/247 August 2024 | Unaudited abridged accounts made up to 2023-10-31 | 
| 15/04/2415 April 2024 | Confirmation statement made on 2024-03-04 with no updates | 
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 | 
| 11/09/2311 September 2023 | Unaudited abridged accounts made up to 2022-10-31 | 
| 30/03/2330 March 2023 | Confirmation statement made on 2023-03-04 with no updates | 
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 | 
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 | 
| 05/08/215 August 2021 | Total exemption full accounts made up to 2020-10-31 | 
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 | 
| 18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES | 
| 11/02/2011 February 2020 | 31/10/19 UNAUDITED ABRIDGED | 
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 | 
| 08/07/198 July 2019 | 31/10/18 UNAUDITED ABRIDGED | 
| 04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES | 
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 | 
| 10/04/1810 April 2018 | 31/10/17 UNAUDITED ABRIDGED | 
| 05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES | 
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 | 
| 24/07/1724 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 | 
| 06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES | 
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 | 
| 28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 | 
| 04/03/164 March 2016 | DIRECTOR APPOINTED MR ANDREJS DJAKONOVS | 
| 04/03/164 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders | 
| 04/03/164 March 2016 | APPOINTMENT TERMINATED, DIRECTOR ANDREJS IVASCENKO | 
| 24/11/1524 November 2015 | Annual return made up to 21 November 2015 with full list of shareholders | 
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 | 
| 19/05/1519 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 | 
| 21/11/1421 November 2014 | Annual return made up to 21 November 2014 with full list of shareholders | 
| 21/11/1321 November 2013 | Annual return made up to 21 November 2013 with full list of shareholders | 
| 21/11/1321 November 2013 | Annual accounts small company total exemption made up to 31 October 2013 | 
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 | 
| 29/07/1329 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 | 
| 04/01/134 January 2013 | REGISTERED OFFICE CHANGED ON 04/01/2013 FROM STUDIO 44 2 OLD BROMPTON ROAD LONDON SW7 3DQ | 
| 19/12/1219 December 2012 | DIRECTOR APPOINTED MR ANDREJS IVASCENKO | 
| 19/12/1219 December 2012 | Annual return made up to 19 December 2012 with full list of shareholders | 
| 19/12/1219 December 2012 | APPOINTMENT TERMINATED, DIRECTOR ANDREJS IVASCENKO | 
| 18/12/1218 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NORMUNDS BEINARS / 18/12/2012 | 
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 | 
| 14/08/1214 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 | 
| 12/06/1212 June 2012 | Annual return made up to 30 April 2012 with full list of shareholders | 
| 19/03/1219 March 2012 | APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIES LIMITED | 
| 15/03/1215 March 2012 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAY | 
| 05/03/125 March 2012 | REGISTERED OFFICE CHANGED ON 05/03/2012 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM | 
| 05/03/125 March 2012 | DIRECTOR APPOINTED NORMUNDS BEINARS | 
| 15/07/1115 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 | 
| 15/06/1115 June 2011 | REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ | 
| 04/05/114 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders | 
| 03/06/103 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 | 
| 05/05/105 May 2010 | Annual return made up to 30 April 2010 with full list of shareholders | 
| 09/02/109 February 2010 | APPOINTMENT TERMINATED, DIRECTOR COMPANY DIRECTORS LIMITED | 
| 09/02/109 February 2010 | DIRECTOR APPOINTED MR. MICHAEL ANDREW GRAY | 
| 02/12/092 December 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TEMPLE SECRETARIES LIMITED / 30/11/2009 | 
| 02/12/092 December 2009 | Annual return made up to 5 October 2009 with full list of shareholders | 
| 01/12/091 December 2009 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / COMPANY DIRECTORS LIMITED / 30/11/2009 | 
| 07/05/097 May 2009 | EXEMPTION FROM APPOINTING AUDITORS | 
| 07/05/097 May 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 | 
| 29/10/0829 October 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS | 
| 05/10/075 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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