UNIFECT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

14/06/2414 June 2024 Director's details changed for Rachel Clare Lawson on 2024-06-01

View Document

14/06/2414 June 2024 Change of details for Eileen Gravelle as a person with significant control on 2024-06-01

View Document

14/06/2414 June 2024 Director's details changed for Naomi Louise Lawson on 2024-06-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Change of details for Eileen Gravelle as a person with significant control on 2023-08-09

View Document

10/08/2310 August 2023 Change of details for Eileen Gravelle as a person with significant control on 2023-08-09

View Document

09/08/239 August 2023 Secretary's details changed for Ms Eileen Anne Gravelle on 2023-08-09

View Document

09/08/239 August 2023 Director's details changed for Rachel Clare Lawson on 2023-08-09

View Document

09/08/239 August 2023 Change of details for Nicholas William Lawson as a person with significant control on 2023-08-09

View Document

09/08/239 August 2023 Director's details changed for Ms Eileen Anne Gravelle on 2023-08-09

View Document

09/08/239 August 2023 Director's details changed for Nicholas William Lawson on 2023-08-09

View Document

09/08/239 August 2023 Director's details changed for Naomi Louise Lawson on 2023-08-09

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM LAWSON / 01/01/2019

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / NAOMI LOUISE LAWSON / 01/05/2019

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM 74A STATION ROAD EAST OXTED SURREY RH8 0PG ENGLAND

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS EILEEN ANNE GRAVELLE / 12/06/2018

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM LAWSON / 12/06/2017

View Document

07/08/187 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MS EILEEN ANNE GRAVELLE / 11/06/2017

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL CLARE LAWSON / 11/06/2017

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / NAOMI LOUISE LAWSON / 28/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS LAWSON

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EILEEN GRAVELLE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/08/1615 August 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

12/08/1612 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MS EILEEN ANNE GRAVELLE / 12/08/2016

View Document

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM 78 HIGH STREET CATERHAM SURREY CR3 5UD

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR NAOMI LAWSON

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR RACHEL LAWSON

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM LAWSON / 12/08/2016

View Document

04/01/164 January 2016 DIRECTOR APPOINTED NAOMI LOUISE LAWSON

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED NAOMI LAWSON

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED RACHEL CLARE LAWSON

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MS EILEEN ANNE GRAVELLE

View Document

20/07/1520 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

27/02/1527 February 2015 PREVEXT FROM 30/06/2014 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM 2 STATION ROAD WEST OXTED SURREY RH8 9EP ENGLAND

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 14-16 STATION ROAD WEST OXTED SURREY RH8 9EP

View Document

12/06/1412 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/06/1312 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

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

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/06/1113 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

11/05/1111 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/03/1116 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/06/1021 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM LAWSON / 12/06/2010

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

15/12/0315 December 2003 REGISTERED OFFICE CHANGED ON 15/12/03 FROM: SWAN HOUSE, LYNCHBOROUGH ROAD PASSFIELD LIPHOOK GU30 7SB

View Document

09/07/039 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0212 June 2002 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