UNITECH COMMUNICATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Amended total exemption full accounts made up to 2024-02-28 |
10/04/2510 April 2025 | Amended total exemption full accounts made up to 2023-02-28 |
09/01/259 January 2025 | Confirmation statement made on 2024-12-21 with no updates |
18/06/2418 June 2024 | Change of details for Mr Jhon Ivan Madrid Bermeo as a person with significant control on 2024-05-16 |
18/06/2418 June 2024 | Director's details changed for Mr Jhon Ivan Madrid Bermeo on 2024-05-16 |
16/05/2416 May 2024 | Amended total exemption full accounts made up to 2023-02-28 |
09/05/249 May 2024 | Change of details for Mr Jhon Ivan Madrid Bermeo as a person with significant control on 2024-05-02 |
08/05/248 May 2024 | Director's details changed for Mr Jhon Ivan Madrid Bermeo on 2024-05-02 |
08/05/248 May 2024 | Change of details for Mr Jhon Ivan Madrid Bermeo as a person with significant control on 2024-05-02 |
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 |
20/03/2420 March 2024 | Total exemption full accounts made up to 2024-02-28 |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-02-28 |
29/01/2429 January 2024 | Amended total exemption full accounts made up to 2022-02-28 |
21/12/2321 December 2023 | Termination of appointment of Zack Parkin as a director on 2023-12-19 |
21/12/2321 December 2023 | Cessation of Zack Parkin as a person with significant control on 2023-12-19 |
21/12/2321 December 2023 | Notification of Jhon Ivan Madrid Bermeo as a person with significant control on 2023-12-19 |
21/12/2321 December 2023 | Appointment of Mr Jhon Ivan Madrid Bermeo as a director on 2023-12-19 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-21 with updates |
10/08/2310 August 2023 | Confirmation statement made on 2023-08-10 with updates |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-02-28 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-23 with updates |
01/03/231 March 2023 | Cessation of Irfan Nazir as a person with significant control on 2023-03-01 |
01/03/231 March 2023 | Appointment of Mr Zack Parkin as a director on 2023-03-01 |
01/03/231 March 2023 | Termination of appointment of Irfan Nazir as a director on 2023-03-01 |
01/03/231 March 2023 | Notification of Zack Parkin as a person with significant control on 2023-03-01 |
01/03/231 March 2023 | Confirmation statement made on 2023-03-01 with updates |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-17 with updates |
17/01/2217 January 2022 | Director's details changed for Mr Irfan Nazir on 2021-08-01 |
17/01/2217 January 2022 | Withdrawal of a person with significant control statement on 2022-01-17 |
17/01/2217 January 2022 | Notification of Irfan Nazir as a person with significant control on 2018-02-14 |
05/07/215 July 2021 | Confirmation statement made on 2021-07-05 with updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
24/02/2124 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
10/02/2110 February 2021 | CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES |
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 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
05/02/205 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR IRFAN NAZIR / 07/01/2020 |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES |
07/01/207 January 2020 | REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 12 TOWN QUAY ABBEY ROAD BARKING IG11 7BZ UNITED KINGDOM |
13/11/1913 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
07/06/187 June 2018 | COMPANY NAME CHANGED HARMAIN COMMUNICATIONS LTD CERTIFICATE ISSUED ON 07/06/18 |
14/02/1814 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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