UNIQON CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/03/251 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

07/02/257 February 2025 Registered office address changed from Acorn House 381 Midsummer Boulevard Milton Keynes MK9 3HP England to Acorn House 381 Midsummer Boulevard Milton Keynes MK9 3HP on 2025-02-07

View Document

07/02/257 February 2025 Registered office address changed from Carina House F2 Linford Wood Business Park Sunrise Parkway Milton Keynes MK14 6LS England to Acorn House 381 Midsummer Boulevard Milton Keynes MK9 3HP on 2025-02-07

View Document

07/02/257 February 2025 Change of details for Mr Man Mohan Reddy Yamasani as a person with significant control on 2025-02-07

View Document

07/02/257 February 2025 Director's details changed for Mr Man Mohan Reddy Yamasani on 2025-02-07

View Document

31/08/2431 August 2024 Micro company accounts made up to 2023-11-30

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with updates

View Document

29/02/2429 February 2024 Termination of appointment of Sivanagamani Tiyyagura as a director on 2024-02-29

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

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

View Accounts

10/11/2310 November 2023 Change of details for Mr Man Mohan Reddy Yamasani as a person with significant control on 2023-11-10

View Document

10/11/2310 November 2023 Director's details changed for Mrs Sivanagamani Tiyyagura on 2023-11-10

View Document

10/11/2310 November 2023 Director's details changed for Mr Man Mohan Reddy Yamasani on 2023-11-10

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

27/12/2227 December 2022 Confirmation statement made on 2022-12-27 with updates

View Document

03/02/223 February 2022 Change of details for Mr Man Mohan Reddy Yamasani as a person with significant control on 2022-02-03

View Document

03/02/223 February 2022 Registered office address changed from Acorn House 381 Midsummer Boulevard Central Milton Keynes MK9 3HP England to Carina House F2, Linford Wood Business Park Sunrise Parkway Milton Keynes MK14 6LS on 2022-02-03

View Document

03/02/223 February 2022 Registered office address changed from Carina House F2, Linford Wood Business Park Sunrise Parkway Milton Keynes MK14 6LS England to Carina House F2 Linford Wood Business Park Sunrise Parkway Milton Keynes MK14 6LS on 2022-02-03

View Document

22/01/2222 January 2022 Confirmation statement made on 2022-01-22 with 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

07/08/207 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

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

View Accounts

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

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

View Accounts

17/08/1817 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR SALLAGUNDLA RAGHUNATH

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MAN MOHAN REDDY YAMASANI / 09/02/2018

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIVANAGAMANI TIYYAGURA / 09/02/2018

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR SALLAGUNDLA RAGHUNATH

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

16/08/1716 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, NO UPDATES

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

14/10/1614 October 2016 REGISTERED OFFICE CHANGED ON 14/10/2016 FROM 26 VERNIER CRESCENT MEDBOURNE MILTON KEYNES MK5 6FE ENGLAND

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 314 MIDSUMMER BOULEVARD MIDSUMMER COURT MILTON KEYNES MK9 2UB

View Document

17/12/1517 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/11/1525 November 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

21/12/1421 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

19/08/1419 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 26 VERNIER CRESCENT MEDBOURNE MILTON KEYNES MK5 6FE ENGLAND

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR SALLAGUNDLA VENKATA RAGHUNATH

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR RAGHUNATH SALLAGUNDLA VENKATA

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MR RAGHUNATH SALLAGUNDLA VENKATA

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM 216 HOMEFIELD PARK SUTTON SURREY HOMEFIELD PARK SUTTON SURREY SM1 2EA

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

25/11/1325 November 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR JEEVAN DAMALCHERUVU

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM 42 WICKSTEAD AVENUE GRANGE FARM MILTON KEYNES UNITED KINGDOM MK8 0NW ENGLAND

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR JEEVAN PRASANTH DAMALCHERUVU

View Document

30/12/1230 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/10/1231 October 2012 DIRECTOR APPOINTED MRS SIVANAGAMANI TIYYAGURA

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM 35, RUNFORD COURT SHENLEY LODGE MILTON KEYNES BUCKS MK5 7BB ENGLAND

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR PAVAN KUMAR NARAPURAM

View Document

05/01/125 January 2012 Annual return made up to 25 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

24/12/1024 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

24/08/1024 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MR PAVAN KUMAR NARAPURAM

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, SECRETARY PAVAN KUMAR NARAPURAM

View Document

15/08/1015 August 2010 SECRETARY APPOINTED MR PAVAN KUMAR NARAPURAM

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM C/O MAN MOHAN REDDY YAMASANI 56 DAKOTA HOUSE 50 MORTIMER SQUARE MILTON KEYNES BUCKS MK9 2FB

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MAN MOHAN REDDY YAMASANI / 22/11/2009

View Document

23/12/0923 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, SECRETARY CHAITANYA CHAMARTHY

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, SECRETARY CHAITANYA CHAMARTHY

View Document

26/08/0926 August 2009 REGISTERED OFFICE CHANGED ON 26/08/2009 FROM 51, GLADSTONE AVENUE EAST HAM LONDON E12 6NR

View Document

25/11/0825 November 2008 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