UNISOFT LIMITED

Company Documents

DateDescription
02/11/182 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/08/1814 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/08/187 August 2018 APPLICATION FOR STRIKING-OFF

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/11/176 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/11/162 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SWAPNADEEP BANDYOPADHYAY / 01/09/2016

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM 34 BYRON AVENUE BOREHAMWOOD HERTFORDSHIRE WD6 2BN

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SWAPNADEEP BANDYOPADHYAY / 01/09/2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / SWAPNADEEP BANDYOPADHYAY / 20/08/2015

View Document

19/08/1519 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/01/1522 January 2015 CURREXT FROM 31/08/2014 TO 28/02/2015

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 34 BYRON AVENUE BOREHAMWOOD HERTFORDSHIRE WD6 1DA

View Document

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / SWAPNADEEP BANDYOPADHYAY / 11/12/2013

View Document

11/08/1411 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / SWAPNADEEP BANDYOPADHYAY / 11/12/2013

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM 24 TRINITY HOUSE ACADEMY COURT, STATION ROAD BOREHAMWOOD WD6 1DA UNITED KINGDOM

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/08/1323 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

03/08/123 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information