UNIDOCS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

24/04/2524 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/01/243 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/06/2330 June 2023 Second filing of Confirmation Statement dated 2023-03-30

View Document

01/06/231 June 2023 Second filing of Confirmation Statement dated 2022-03-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/03/2323 March 2023 Termination of appointment of Thomas Armstrong as a director on 2023-03-23

View Document

23/03/2323 March 2023 Termination of appointment of Mark Anthony Bannister as a director on 2023-03-23

View Document

23/03/2323 March 2023 Termination of appointment of Muhammad Amjad as a director on 2023-03-23

View Document

21/12/2221 December 2022 Appointment of Mr Muhammad Amjad as a director on 2022-04-01

View Document

21/12/2221 December 2022 Notification of Matthew Patrick Prendergast as a person with significant control on 2016-04-19

View Document

21/12/2221 December 2022 Notification of Suzanne Carolyn Bannister as a person with significant control on 2016-04-19

View Document

21/12/2221 December 2022 Appointment of Dr Rafia Akhtar Deader as a director on 2022-04-01

View Document

21/12/2221 December 2022 Notification of Sarah Jane Radley Armstrong as a person with significant control on 2016-04-19

View Document

21/12/2221 December 2022 Notification of Rafia Akhtar Deader as a person with significant control on 2022-04-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/04/227 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

29/06/2129 June 2021 Purchase of own shares.

View Document

29/06/2129 June 2021 Cancellation of shares. Statement of capital on 2020-09-23

View Document

10/06/2110 June 2021 30/03/21 Statement of Capital gbp 310

View Document

24/05/2124 May 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/04/216 April 2021 APPOINTMENT TERMINATED, DIRECTOR MARK EDWARDS

View Document

14/05/2014 May 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/05/1913 May 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

21/05/1821 May 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

23/01/1823 January 2018 01/10/17 STATEMENT OF CAPITAL GBP 340

View Document

05/06/175 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/03/1730 March 2017 DIRECTOR APPOINTED MR MARK ANTHONY BANNISTER

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MR THOMAS ARMSTRONG

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR SUZANNE CAROLYN BANNISTER / 16/03/2017

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN JAMES / 16/03/2017

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR MATTHEW PATRICK PRENDERGAST / 16/03/2017

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR SARAH JANE RADLEY ARMSTRONG / 16/03/2017

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK EDWARDS / 16/03/2017

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM UNIVERSITY OF SOUTHAMPTON HIGHFIELD SOUTHAMPTON SO17 1BJ ENGLAND

View Document

19/04/1619 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TRAVISDEVLIN LTD


  • 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