UNIMEX GROUP (UGL) LTD

Company Documents

DateDescription
25/04/2525 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

16/01/2516 January 2025 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 2nd Floor College House 17 King Edwards-Road,Ruislip London HA4 7AE on 2025-01-16

View Document

16/01/2516 January 2025 Notification of Emmanuel Martinez as a person with significant control on 2025-01-15

View Document

16/01/2516 January 2025 Cessation of Jean Boniol as a person with significant control on 2025-01-15

View Document

16/01/2516 January 2025 Appointment of Mr Emmanuel Martinez as a director on 2025-01-15

View Document

16/01/2516 January 2025 Termination of appointment of Jean Boniol as a director on 2025-01-15

View Document

14/12/2414 December 2024 Cessation of Abderrahmane Ben Embarek as a person with significant control on 2024-12-14

View Document

14/12/2414 December 2024 Appointment of Mr Jean Boniol as a director on 2024-12-14

View Document

14/12/2414 December 2024 Termination of appointment of Abderrahmane Ben Embarek as a director on 2024-12-14

View Document

14/12/2414 December 2024 Notification of Jean Boniol as a person with significant control on 2024-12-14

View Document

14/12/2414 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

03/04/243 April 2024 Confirmation statement made on 2023-12-01 with no updates

View Document

03/04/243 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/04/2320 April 2023 Compulsory strike-off action has been discontinued

View Document

20/04/2320 April 2023 Compulsory strike-off action has been discontinued

View Document

19/04/2319 April 2023 Confirmation statement made on 2022-12-01 with no updates

View Document

19/04/2319 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

01/12/211 December 2021 Certificate of change of name

View Document

30/11/2130 November 2021 Notification of Abderrahmane Ben Embarek as a person with significant control on 2021-11-29

View Document

30/11/2130 November 2021 Cessation of Jean Boniol as a person with significant control on 2021-11-29

View Document

30/11/2130 November 2021 Termination of appointment of Jean Boniol as a director on 2021-11-29

View Document

30/11/2130 November 2021 Termination of appointment of Jean Boniol as a secretary on 2021-11-29

View Document

29/11/2129 November 2021 Appointment of Mr Abderrahmane Ben Embarek as a director on 2021-11-29

View Document

27/07/2127 July 2021 Change of details for Mr Jean Boniol as a person with significant control on 2021-07-27

View Document

27/07/2127 July 2021 Director's details changed for Mr Jean Boniol on 2021-07-27

View Document

17/06/2117 June 2021 Incorporation

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