UNIFLAIR LIMITED

Company Documents

DateDescription
11/11/2411 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

08/11/248 November 2024 Appointment of Mrs Pauline Sandra North as a secretary on 2024-11-08

View Document

27/09/2427 September 2024 Audited abridged accounts made up to 2023-12-31

View Document

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

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

11/10/2311 October 2023 Audited abridged accounts made up to 2022-12-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

04/10/224 October 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-11-03 with no updates

View Document

07/10/217 October 2021 Audited abridged accounts made up to 2020-12-31

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

05/10/165 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

23/12/1523 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR ALLAN BAYNTON

View Document

12/11/1512 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

07/10/157 October 2015 SECOND FILING FOR FORM AP01

View Document

23/09/1523 September 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, DIRECTOR IAN PEARCE

View Document

07/07/157 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 024397700002

View Document

14/01/1514 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED MR MICHAEL IAN JENKINS

View Document

26/11/1426 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR DENIS PAUL ALLEN

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

28/11/1328 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

22/03/1322 March 2013 AUDITOR'S RESIGNATION

View Document

28/01/1328 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

19/12/1219 December 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 8 DEER PARK ROAD LONDON SW19 3UU ENGLAND

View Document

24/10/1224 October 2012 SECRETARY APPOINTED MRS CHIN KAN WILMOT

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MR JOSEPH TIDBOALD COLES

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, SECRETARY KEITH CROSSLEY

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM 33 STAR LANE ESTATE GREAT WAKERING ESSEX SS3 OPJ

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH CROSSLEY

View Document

11/10/1211 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/11/1128 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

08/09/118 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

29/11/1029 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

08/10/108 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH SHERIDAN CROSSLEY / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN PEARCE / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN GERALD BAYNTON / 11/11/2009

View Document

11/11/0911 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

12/08/0912 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

17/11/0817 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

30/11/0730 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 ARTICLES OF ASSOCIATION

View Document

05/11/075 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/09/0725 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

28/11/0628 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

30/11/0530 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

06/12/046 December 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

31/08/0431 August 2004 COMPANY NAME CHANGED MAYFLAIR LIMITED CERTIFICATE ISSUED ON 31/08/04

View Document

28/11/0328 November 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

06/12/026 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

09/04/999 April 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 03/11/98; NO CHANGE OF MEMBERS

View Document

02/01/982 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 03/11/97; NO CHANGE OF MEMBERS

View Document

29/11/9629 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 03/11/96; FULL LIST OF MEMBERS

View Document

22/11/9522 November 1995 RETURN MADE UP TO 03/11/95; NO CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/11/9430 November 1994 RETURN MADE UP TO 03/11/94; NO CHANGE OF MEMBERS

View Document

18/01/9418 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/12/9314 December 1993 RETURN MADE UP TO 03/11/93; FULL LIST OF MEMBERS

View Document

20/01/9320 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

03/12/923 December 1992 RETURN MADE UP TO 03/11/92; NO CHANGE OF MEMBERS

View Document

18/03/9218 March 1992 DIRECTOR RESIGNED

View Document

22/01/9222 January 1992 REGISTERED OFFICE CHANGED ON 22/01/92 FROM: ROYCE HOUSE 630 LONDON ROAD WESTCLIFF-ON-SEA ESSEX SS0 9HW

View Document

27/11/9127 November 1991 RETURN MADE UP TO 03/11/91; FULL LIST OF MEMBERS

View Document

30/08/9130 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

19/06/9119 June 1991 S386 DISP APP AUDS 15/05/91

View Document

29/01/9129 January 1991 RETURN MADE UP TO 03/11/90; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/11/899 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/11/893 November 1989 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