UNIZONE CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
27/09/2327 September 2023 | Notification of Martin George as a person with significant control on 2023-07-01 |
11/08/2311 August 2023 | Cessation of John William Taylor as a person with significant control on 2023-07-01 |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
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 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/08/1923 August 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN WILLIAM TAYLOR / 19/08/2019 |
23/08/1923 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM TAYLOR / 19/08/2019 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
13/09/1813 September 2018 | CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES |
20/07/1820 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
05/02/185 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM TAYLOR / 29/01/2018 |
29/01/1829 January 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN WILLIAM TAYLOR / 29/01/2018 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
08/09/178 September 2017 | CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES |
05/05/175 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/09/1614 September 2016 | CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
17/09/1517 September 2015 | 08/09/15 NO CHANGES |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
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 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
16/09/1416 September 2014 | Annual return made up to 8 September 2014 with full list of shareholders |
16/09/1416 September 2014 | REGISTERED OFFICE CHANGED ON 16/09/2014 FROM BRITANNIA HOUSE SUIT 18 BRIGNELL ROAD MIDDLESBROUGH CLEVELAND TS2 1PS |
16/09/1416 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM TAYLOR / 01/09/2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
11/11/1311 November 2013 | Annual return made up to 8 September 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
28/09/1228 September 2012 | Annual return made up to 8 September 2012 with full list of shareholders |
13/03/1213 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
16/09/1116 September 2011 | Annual return made up to 8 September 2011 with full list of shareholders |
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 |
07/03/117 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM TAYLOR / 22/02/2011 |
11/11/1011 November 2010 | DIRECTOR APPOINTED MR JOHN WILLIAM TAYLOR |
11/11/1011 November 2010 | CURREXT FROM 30/09/2011 TO 31/10/2011 |
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 |
14/10/1014 October 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
08/09/108 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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