UNIZONE CONSULTING LIMITED

Company Documents

DateDescription
27/09/2327 September 2023 Notification of Martin George as a person with significant control on 2023-07-01

View Document

11/08/2311 August 2023 Cessation of John William Taylor as a person with significant control on 2023-07-01

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Registered office address changed from C/O Parker Barras the Qube Windward Way Middlehaven Middlesbrough TS2 1QG to Unit 16 Britannia House Brignell Road Middlesbrough TS2 1PS on 2022-02-28

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/08/1923 August 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN WILLIAM TAYLOR / 19/08/2019

View Document

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM TAYLOR / 19/08/2019

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

20/07/1820 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM TAYLOR / 29/01/2018

View Document

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN WILLIAM TAYLOR / 29/01/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/09/1517 September 2015 08/09/15 NO CHANGES

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/07/1530 July 2015 REGISTERED OFFICE CHANGED ON 30/07/2015 FROM C/O PARKER BARRAS ROTTERDAM HOUSE 116 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DY

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/09/1416 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM BRITANNIA HOUSE SUIT 18 BRIGNELL ROAD MIDDLESBROUGH CLEVELAND TS2 1PS

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM TAYLOR / 01/09/2014

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/11/1311 November 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

28/09/1228 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/09/1116 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM WATERLOO HOUSE 2ND FLOOR TEESDALE SOUTH THORNABY STOCKTON-ON-TEES CLEVELAND TS17 6SA

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM TAYLOR / 22/02/2011

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED MR JOHN WILLIAM TAYLOR

View Document

11/11/1011 November 2010 CURREXT FROM 30/09/2011 TO 31/10/2011

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

08/09/108 September 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


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