UR UNIFIED IT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Director's details changed for Mr Nagarathnam Muthukumar on 2025-02-28

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with updates

View Document

04/07/244 July 2024 Micro company accounts made up to 2023-11-30

View Document

18/04/2418 April 2024 Director's details changed for Mr Nagarathnam Muthukumar on 2024-04-18

View Document

18/04/2418 April 2024 Change of details for Mrs Deepa Muthukumar as a person with significant control on 2024-04-18

View Document

18/04/2418 April 2024 Registered office address changed from Suite # 328, Regus House Thames Valley Park Thames Valley Park Drive Lower Early Reading Berkshire RG6 1PT England to 30 Millers Grove Woodley Reading RG5 4AF on 2024-04-18

View Document

17/04/2417 April 2024 Notification of Muthukumar Nagarathnam as a person with significant control on 2024-04-17

View Document

17/04/2417 April 2024 Change of details for Mrs Subathra Balaji Sundaram as a person with significant control on 2024-04-17

View Document

17/04/2417 April 2024 Notification of Deepa Muthukumar as a person with significant control on 2024-04-17

View Document

17/04/2417 April 2024 Cessation of Subathra Balaji Sundaram as a person with significant control on 2024-04-17

View Document

06/04/246 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/08/2324 August 2023 Registered office address changed from 400 Thames Valley Park Drive Earley, Reading Berkshire RG6 1PT England to Suite # 328, Regus House Thames Valley Park Thames Valley Park Drive Lower Early Reading Berkshire RG6 1PT on 2023-08-24

View Document

12/08/2312 August 2023 Micro company accounts made up to 2022-11-30

View Document

01/05/231 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with updates

View Document

13/07/2113 July 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/08/2017 August 2020 COMPANY NAME CHANGED NICIKA IT LIMITED CERTIFICATE ISSUED ON 17/08/20

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MR NAGARATHNAM MUTHUKUMAR

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM 14 GEMINI ROAD WOODLEY READING BERKSHIRE RG5 4TF ENGLAND

View Document

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MRS DEEPA MUTHUKUMAR

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR SUBATHRA BALAJI SUNDARAM

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/08/196 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUBATHRA BALAJI SUNDARAM

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MRS SUBATHRA BALAJI SUNDARAM

View Document

11/03/1911 March 2019 CESSATION OF MONIKA SHARMA AS A PSC

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR MONIKA SHARMA

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 4TH FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HP ENGLAND

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/11/1730 November 2017 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