UNIFIN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-26 with no updates

View Document

17/02/2517 February 2025 Appointment of Ms Claudia Maria Torello Viera as a director on 2025-02-17

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

07/12/237 December 2023 Change of details for Mr Ferdinando Bozzo as a person with significant control on 2023-10-20

View Document

07/12/237 December 2023 Director's details changed for Mr Ferdinando Bozzo on 2023-10-20

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-26 with updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-08-26 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / MR FERDINANDO BOZZO / 05/12/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN STEIN

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR FERDINANDO BOZZO

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN HAMILTON-SMITH

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, SECRETARY BRIAN KEITH HAMILTON-SMITH

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM C/O COFID CORPORATE SERVICES LIMITED SUITE 112 23 KING STREET LONDON LONDON SW1Y 6QY

View Document

05/10/185 October 2018 PSC'S CHANGE OF PARTICULARS / MR FERDINANDO BOZZO / 20/09/2018

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES

View Document

09/02/189 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

27/08/1527 August 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM C/O COFID CORPORATE SERVICES LIMITED SUITE 12 4/5 PARK PLACE LONDON LONDON SW1A 1LP

View Document

28/08/1428 August 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM 16 DOVER STREET LONDON W1S 4LR UNITED KINGDOM

View Document

29/08/1329 August 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

29/08/1229 August 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

31/08/1131 August 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, SECRETARY REGENT CORPORATE SECRETARIES LTD

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MR BRIAN KEITH HAMILTON-SMITH

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MR. MARTIN STEIN

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES DUFFY

View Document

03/02/113 February 2011 SECRETARY APPOINTED MR BRIAN KEITH HAMILTON-SMITH

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM SUITE 66, 10 BARLEY MOW PASSAGE CHISWICK LONDON W4 4PH

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/08/1026 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REGENT CORPORATE SECRETARIES LTD / 26/08/2010

View Document

26/08/1026 August 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 SAIL ADDRESS CREATED

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM DUFFY / 08/10/2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DUFFY / 12/11/2008

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

09/04/089 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/04/0718 April 2007 NEW SECRETARY APPOINTED

View Document

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07 FROM: 6 ALBEMARLE STREET LONDON W1S 4HG

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

20/04/0520 April 2005 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/11/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

21/04/0421 April 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

25/06/0225 June 2002 REGISTERED OFFICE CHANGED ON 25/06/02 FROM: C/O STEIN RICHARDS & CO 10 LONDON MEWS PADDINGTON LONDON W2 1HY

View Document

10/04/0210 April 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

19/03/0119 March 2001 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

19/03/0119 March 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

01/04/991 April 1999 RETURN MADE UP TO 12/03/99; NO CHANGE OF MEMBERS

View Document

22/04/9822 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

03/04/983 April 1998 RETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS

View Document

22/04/9722 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

25/03/9725 March 1997 RETURN MADE UP TO 12/03/97; NO CHANGE OF MEMBERS

View Document

20/05/9620 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

18/03/9618 March 1996 RETURN MADE UP TO 12/03/96; NO CHANGE OF MEMBERS

View Document

25/05/9525 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

27/03/9527 March 1995 RETURN MADE UP TO 12/03/95; FULL LIST OF MEMBERS

View Document

18/03/9418 March 1994 RETURN MADE UP TO 12/03/94; NO CHANGE OF MEMBERS

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

24/03/9324 March 1993 RETURN MADE UP TO 12/03/93; FULL LIST OF MEMBERS

View Document

24/03/9324 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9316 March 1993 NEW DIRECTOR APPOINTED

View Document

30/10/9230 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

17/03/9217 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/9212 March 1992 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