UNIVEX CONSULTING LIMITED

Company Documents

DateDescription
03/07/203 July 2020 DISS40 (DISS40(SOAD))

View Document

03/07/203 July 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

25/02/2025 February 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/08/193 August 2019 DISS40 (DISS40(SOAD))

View Document

02/08/192 August 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

09/04/199 April 2019 DISS40 (DISS40(SOAD))

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

22/02/1922 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/02/1919 February 2019 FIRST GAZETTE

View Document

10/07/1810 July 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

09/12/159 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLA CROMARTY

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA HEATHER CROMARTY / 30/11/2014

View Document

23/12/1423 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

09/10/149 October 2014 DIRECTOR APPOINTED NICOLA HEATHER CROMARTY

View Document

02/12/132 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

07/08/137 August 2013 06/04/13 STATEMENT OF CAPITAL GBP 100

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK CROMARTY / 30/11/2012

View Document

17/12/1217 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

23/02/1223 February 2012 CORPORATE SECRETARY APPOINTED HM SECRETARIES LIMITED

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

16/01/1216 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

03/03/113 March 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

01/03/101 March 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

07/01/087 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0728 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0728 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

04/12/064 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 05/04/07

View Document

01/12/051 December 2005 S366A DISP HOLDING AGM 30/11/05

View Document

30/11/0530 November 2005 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