UNIX TECHNO PLUS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/05/2312 May 2023 Termination of appointment of Stoyan Baumeyer as a director on 2023-05-05

View Document

12/05/2312 May 2023 Cessation of Jean-Marc Renato Carriero as a person with significant control on 2023-05-05

View Document

12/05/2312 May 2023 Cessation of Jean-Mark Renato Carreiro as a person with significant control on 2023-05-05

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

12/05/2312 May 2023 Notification of Ovik Mkrtchyan as a person with significant control on 2023-05-05

View Document

12/05/2312 May 2023 Appointment of Mr David Stanley Gates as a director on 2023-05-05

View Document

12/05/2312 May 2023 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 277 Gray's Inn Road London WC1X 8QF on 2023-05-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

24/07/2024 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN-MARK RENATO CARREIRO

View Document

13/07/2013 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

07/05/207 May 2020 DISS40 (DISS40(SOAD))

View Document

06/05/206 May 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

24/01/2024 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN-MARC RENATO CARRIERO

View Document

24/01/2024 January 2020 CESSATION OF ATCS LIMITED AS A PSC

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

03/07/193 July 2019 DISS40 (DISS40(SOAD))

View Document

02/07/192 July 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

20/12/1820 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

29/10/1829 October 2018 AUDITOR'S RESIGNATION

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

21/12/1721 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATCS LIMITED

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/02/173 February 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

13/06/1613 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

09/03/169 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

07/03/167 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

07/03/167 March 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

16/06/1516 June 2015 SECOND FILING WITH MUD 05/03/15 FOR FORM AR01

View Document

30/04/1530 April 2015 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

30/04/1530 April 2015 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

10/03/1510 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

07/04/147 April 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

07/04/147 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR JEAN-MARC CARRIERO

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED STOYAN BAUMEYER

View Document

05/04/135 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

05/04/135 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/02/1313 February 2013 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

04/04/124 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

04/04/124 April 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

06/04/116 April 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

05/03/105 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ASYS COMPUTING LIMITED


  • 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