UNICROSS NETWORKS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Cessation of Aleksejs Skudnovs as a person with significant control on 2025-03-17

View Document

24/03/2524 March 2025 Termination of appointment of Aleksejs Skudnovs as a director on 2025-03-17

View Document

24/03/2524 March 2025 Appointment of Mr Normunds Treikulis as a director on 2025-03-17

View Document

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

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with updates

View Document

24/03/2524 March 2025 Director's details changed for Mr Normunds Treikulis on 2025-03-18

View Document

24/03/2524 March 2025 Notification of Normunds Treikulis as a person with significant control on 2025-03-18

View Document

19/01/2519 January 2025 Notification of Aleksejs Skudnovs as a person with significant control on 2025-01-10

View Document

19/01/2519 January 2025 Appointment of Mr Aleksejs Skudnovs as a director on 2025-01-10

View Document

19/01/2519 January 2025 Termination of appointment of Andrejs Djakonovs as a director on 2025-01-10

View Document

19/01/2519 January 2025 Cessation of Andrejs Djakonovs as a person with significant control on 2025-01-10

View Document

19/01/2519 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

07/08/247 August 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/09/2311 September 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/08/215 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

11/02/2011 February 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/07/198 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/04/1810 April 2018 31/10/17 UNAUDITED ABRIDGED

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/07/1724 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/03/164 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREJS IVASCENKO

View Document

04/03/164 March 2016 DIRECTOR APPOINTED MR ANDREJS DJAKONOVS

View Document

24/11/1524 November 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/11/1421 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/11/1321 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/07/1329 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM STUDIO 44 2 OLD BROMPTON ROAD LONDON SW7 3DQ

View Document

19/12/1219 December 2012 Annual return made up to 19 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR ANDREJS IVASCENKO

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREJS IVASCENKO

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / NORMUNDS BEINARS / 18/12/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/06/1212 June 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIES LIMITED

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAY

View Document

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

View Document

05/03/125 March 2012 DIRECTOR APPOINTED NORMUNDS BEINARS

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

04/05/114 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/05/105 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR APPOINTED MR. MICHAEL ANDREW GRAY

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR COMPANY DIRECTORS LIMITED

View Document

02/12/092 December 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

02/12/092 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TEMPLE SECRETARIES LIMITED / 30/11/2009

View Document

01/12/091 December 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / COMPANY DIRECTORS LIMITED / 30/11/2009

View Document

07/05/097 May 2009 EXEMPTION FROM APPOINTING AUDITORS

View Document

07/05/097 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

29/10/0829 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 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