UNIFRANCE LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Resolutions

View Document

14/02/2514 February 2025 Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH England to 6a Nesbitts Alley Barnet EN5 5XG on 2025-02-14

View Document

14/02/2514 February 2025 Statement of affairs

View Document

14/02/2514 February 2025 Appointment of a voluntary liquidator

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

26/07/2426 July 2024 Previous accounting period shortened from 2023-11-07 to 2023-10-31

View Document

25/02/2425 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/07/2331 July 2023 Previous accounting period shortened from 2022-11-08 to 2022-11-07

View Document

28/07/2328 July 2023 Previous accounting period extended from 2022-10-31 to 2022-11-08

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2021-11-01

View Document

31/10/2231 October 2022 Current accounting period shortened from 2021-11-01 to 2021-10-31

View Document

25/10/2225 October 2022 Registered office address changed from 231a Regents Park Road London N3 3LD England to Hallswelle House 1 Hallswelle Road London NW11 0DH on 2022-10-25

View Document

30/09/2230 September 2022 Registered office address changed from Audley House 12 Margaret Street London W1W 8RH England to 231a Regents Park Road London N3 3LD on 2022-09-30

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2020-11-03

View Document

02/11/212 November 2021 Current accounting period shortened from 2020-11-03 to 2020-11-02

View Document

02/08/212 August 2021 Previous accounting period shortened from 2020-11-04 to 2020-11-03

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR LIZA HAROONI

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MRS INGRID HAROONI

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

03/03/203 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INGRID HAROONI

View Document

03/03/203 March 2020 CESSATION OF LIZA HAROONI AS A PSC

View Document

03/02/203 February 2020 31/10/18 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

01/11/191 November 2019 PREVSHO FROM 05/11/2018 TO 04/11/2018

View Document

05/08/195 August 2019 PREVSHO FROM 06/11/2018 TO 05/11/2018

View Document

30/01/1930 January 2019 31/10/17 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 PREVSHO FROM 07/11/2017 TO 06/11/2017

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

30/07/1830 July 2018 PREVSHO FROM 08/11/2017 TO 07/11/2017

View Document

26/07/1826 July 2018 PREVEXT FROM 31/10/2017 TO 08/11/2017

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 68 GREAT PORTLAND STREET LONDON W1W 7NG

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

11/10/1711 October 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

10/08/1710 August 2017 ADOPT ARTICLES 20/07/2017

View Document

03/08/173 August 2017 20/07/17 STATEMENT OF CAPITAL GBP 50000

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/10/166 October 2016 DISS40 (DISS40(SOAD))

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

20/06/1620 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

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

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / LIZA HAROONI / 01/05/2015

View Document

03/06/153 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/06/146 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/06/133 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/06/1225 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/07/1128 July 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

15/07/1115 July 2011 REGISTERED OFFICE CHANGED ON 15/07/2011 FROM 43 CROOKED USAGE LONDON N3 3EU ENGLAND

View Document

03/10/103 October 2010 REGISTERED OFFICE CHANGED ON 03/10/2010 FROM 29 WATERLOO ROAD LONDON NW2 7TY

View Document

03/10/103 October 2010 SECRETARY'S CHANGE OF PARTICULARS / INGRID HAROONI / 20/09/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIZA HAROONI / 25/05/2010

View Document

01/07/101 July 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/01/108 January 2010 COMPANY NAME CHANGED UNIFRANCE (UK) LIMITED CERTIFICATE ISSUED ON 08/01/10

View Document

08/01/108 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

31/07/0931 July 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/07/0821 July 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR FARZAD HAROONI

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

04/12/074 December 2007 COMPANY NAME CHANGED UNIFRANCE LIMITED CERTIFICATE ISSUED ON 04/12/07

View Document

18/08/0718 August 2007 RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/10/05

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

01/10/041 October 2004 NEW SECRETARY APPOINTED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 SECRETARY RESIGNED

View Document

28/05/0428 May 2004 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