UNITECH COMMUNICATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Amended total exemption full accounts made up to 2024-02-28

View Document

10/04/2510 April 2025 Amended total exemption full accounts made up to 2023-02-28

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

18/06/2418 June 2024 Change of details for Mr Jhon Ivan Madrid Bermeo as a person with significant control on 2024-05-16

View Document

18/06/2418 June 2024 Director's details changed for Mr Jhon Ivan Madrid Bermeo on 2024-05-16

View Document

16/05/2416 May 2024 Amended total exemption full accounts made up to 2023-02-28

View Document

09/05/249 May 2024 Change of details for Mr Jhon Ivan Madrid Bermeo as a person with significant control on 2024-05-02

View Document

08/05/248 May 2024 Director's details changed for Mr Jhon Ivan Madrid Bermeo on 2024-05-02

View Document

08/05/248 May 2024 Change of details for Mr Jhon Ivan Madrid Bermeo as a person with significant control on 2024-05-02

View Document

26/04/2426 April 2024 Registered office address changed from G5-210 Ilford Lane Ilford Essex IG1 2LW England to 125 Old Broad Street London EC2N 1AR on 2024-04-26

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2024-02-28

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-02-28

View Document

29/01/2429 January 2024 Amended total exemption full accounts made up to 2022-02-28

View Document

21/12/2321 December 2023 Termination of appointment of Zack Parkin as a director on 2023-12-19

View Document

21/12/2321 December 2023 Cessation of Zack Parkin as a person with significant control on 2023-12-19

View Document

21/12/2321 December 2023 Notification of Jhon Ivan Madrid Bermeo as a person with significant control on 2023-12-19

View Document

21/12/2321 December 2023 Appointment of Mr Jhon Ivan Madrid Bermeo as a director on 2023-12-19

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with updates

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-02-28

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

01/03/231 March 2023 Cessation of Irfan Nazir as a person with significant control on 2023-03-01

View Document

01/03/231 March 2023 Appointment of Mr Zack Parkin as a director on 2023-03-01

View Document

01/03/231 March 2023 Termination of appointment of Irfan Nazir as a director on 2023-03-01

View Document

01/03/231 March 2023 Notification of Zack Parkin as a person with significant control on 2023-03-01

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

17/01/2217 January 2022 Director's details changed for Mr Irfan Nazir on 2021-08-01

View Document

17/01/2217 January 2022 Withdrawal of a person with significant control statement on 2022-01-17

View Document

17/01/2217 January 2022 Notification of Irfan Nazir as a person with significant control on 2018-02-14

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES

View Document

14/03/2014 March 2020 REGISTERED OFFICE CHANGED ON 14/03/2020 FROM COLLEGE HOUSE 2ND FLOOR 17 KING EDWARDS ROAD RUISLIP HA4 7AE ENGLAND

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IRFAN NAZIR / 07/01/2020

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 12 TOWN QUAY ABBEY ROAD BARKING IG11 7BZ UNITED KINGDOM

View Document

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

07/06/187 June 2018 COMPANY NAME CHANGED HARMAIN COMMUNICATIONS LTD CERTIFICATE ISSUED ON 07/06/18

View Document

14/02/1814 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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