UNIX GLOBAL SERVICES LTD

Company Documents

DateDescription
01/08/251 August 2025 NewMicro company accounts made up to 2024-08-31

View Document

09/12/249 December 2024 Director's details changed for Miss Catherine Njeri Nderitu on 2024-12-09

View Document

05/12/245 December 2024 Appointment of Miss Catherine Njeri Nderitu as a director on 2024-12-05

View Document

04/12/244 December 2024 Cessation of John Jeremiah Nyaga Gaita as a person with significant control on 2024-12-04

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/07/2431 July 2024 Second filing of Confirmation Statement dated 2023-08-19

View Document

14/07/2414 July 2024 Second filing of Confirmation Statement dated 2020-08-19

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-08-31

View Document

24/06/2424 June 2024 Notification of John Nyaga Gaita as a person with significant control on 2019-08-20

View Document

15/11/2315 November 2023 Compulsory strike-off action has been discontinued

View Document

15/11/2315 November 2023 Compulsory strike-off action has been discontinued

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

10/11/2310 November 2023 Registered office address changed from 88 Bringhurst Orton Goldhay Peterborough PE2 5RT England to 41 Wootton Avenue Fletton Peterborough Cambridgeshire PE2 9EE on 2023-11-10

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/09/2227 September 2022 Certificate of change of name

View Document

25/09/2225 September 2022 Confirmation statement made on 2022-08-19 with updates

View Document

25/09/2225 September 2022 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-08-19 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/05/2119 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

15/09/2015 September 2020 REGISTERED OFFICE CHANGED ON 15/09/2020 FROM 88 BRINGHURST PETERBOROUGH PE25RT ENGLAND

View Document

15/09/2015 September 2020 REGISTERED OFFICE CHANGED ON 15/09/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

01/09/201 September 2020 19/08/20 Statement of Capital gbp 5

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/1920 August 2019 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