UNIFY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
13/07/2513 July 2025 New | Micro company accounts made up to 2024-10-31 |
22/01/2522 January 2025 | Director's details changed for Mr Jagadeesh Kumar on 2025-01-17 |
21/01/2521 January 2025 | Change of details for Mr Jagadeesh Kumar as a person with significant control on 2025-01-17 |
21/01/2521 January 2025 | Registered office address changed from 15 Coppice Road Woodley Reading RG5 3QX England to 56 Sandy Lane South Wallington SM6 9RQ on 2025-01-21 |
21/01/2521 January 2025 | Change of details for Prathima Kumar as a person with significant control on 2025-01-17 |
18/01/2518 January 2025 | Compulsory strike-off action has been discontinued |
18/01/2518 January 2025 | Compulsory strike-off action has been discontinued |
17/01/2517 January 2025 | Confirmation statement made on 2024-10-27 with updates |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-27 with updates |
21/07/2321 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/02/2217 February 2022 | Change of details for Prathima Basavalingaiah as a person with significant control on 2021-01-04 |
19/01/2219 January 2022 | Compulsory strike-off action has been discontinued |
19/01/2219 January 2022 | Compulsory strike-off action has been discontinued |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
13/01/2213 January 2022 | Confirmation statement made on 2021-10-27 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/07/2024 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
22/07/1922 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
01/11/181 November 2018 | PSC'S CHANGE OF PARTICULARS / MR JAGADEESH KUMAR / 19/10/2017 |
31/10/1831 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAGADEESH KUMAR / 19/10/2017 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES |
28/06/1828 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES |
24/07/1724 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/09/1619 September 2016 | REGISTERED OFFICE CHANGED ON 19/09/2016 FROM 65 APLIN WAY ISLEWORTH MIDDLESEX TW7 4RJ |
19/09/1619 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAGADEESH KUMAR / 10/07/2016 |
05/11/155 November 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
04/11/154 November 2015 | 28/10/15 STATEMENT OF CAPITAL GBP 200 |
27/10/1527 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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