U - NET UK LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

27/03/2527 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

03/04/243 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

06/04/236 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

03/05/223 May 2022 Application to strike the company off the register

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

04/04/224 April 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM 21 SOUTHAMPTON ROW LONDON WC1B 5HA

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

17/03/2017 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR MICHEL ROBERT

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, SECRETARY MICHEL ROBERT

View Document

06/02/206 February 2020 CESSATION OF MICHEL FRANCOIS ROBERT AS A PSC

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

04/04/194 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR NIGEL ROBERT FAIRHURST

View Document

11/02/1911 February 2019 CESSATION OF CHARLES NASSER AS A PSC

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES NASSER

View Document

11/02/1911 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL ROBERT FAIRHURST

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

12/02/1812 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

27/03/1727 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

05/05/165 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

21/03/1621 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

06/05/156 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

13/04/1513 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/04/1430 April 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

26/03/1426 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

13/05/1313 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

15/03/1315 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

19/12/1219 December 2012 ALTER ARTICLES 22/11/2012

View Document

30/11/1230 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

30/11/1230 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

30/11/1230 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/11/1230 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

10/05/1210 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

26/03/1226 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

04/05/114 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

09/03/119 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

30/04/1030 April 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

26/03/1026 March 2010 SECRETARY APPOINTED MR MICHEL ROBERT

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, SECRETARY FRANK DOOLEY

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR FRANK DOOLEY

View Document

06/02/106 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

17/07/0917 July 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

29/05/0829 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/02/0614 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/057 October 2005 COMPANY NAME CHANGED VIA NET.WORKS UK LIMITED CERTIFICATE ISSUED ON 07/10/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 AUDITOR'S RESIGNATION

View Document

12/10/0412 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

06/10/046 October 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

06/10/046 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 SECRETARY RESIGNED

View Document

06/10/046 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/10/046 October 2004 REGISTERED OFFICE CHANGED ON 06/10/04 FROM: SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4JL

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0415 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0415 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 AUDITOR'S RESIGNATION

View Document

29/08/0329 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

30/06/0330 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 DIRECTOR RESIGNED

View Document

30/05/0330 May 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0311 March 2003 AUDITOR'S RESIGNATION

View Document

24/01/0324 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0228 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

27/10/0227 October 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 REGISTERED OFFICE CHANGED ON 07/05/02

View Document

20/02/0220 February 2002 REGISTERED OFFICE CHANGED ON 20/02/02 FROM: SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4JL

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 S80A AUTH TO ALLOT SEC 19/11/01

View Document

14/01/0214 January 2002 S369(4) SHT NOTICE MEET 19/11/01

View Document

01/11/011 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0131 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

29/08/0129 August 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 DIRECTOR RESIGNED

View Document

05/05/015 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0113 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0021 December 2000 REGISTERED OFFICE CHANGED ON 21/12/00 FROM: LONDON SCOTTISH HOUSE 24 MOUNT STREET MANCHESTER LANCASHIRE M2 3DB

View Document

21/12/0021 December 2000 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/0024 October 2000 SECRETARY RESIGNED

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 NEW SECRETARY APPOINTED

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

17/08/0017 August 2000 COMPANY NAME CHANGED EVER 1329 LIMITED CERTIFICATE ISSUED ON 18/08/00

View Document

12/05/0012 May 2000 REGISTERED OFFICE CHANGED ON 12/05/00 FROM: SUN ALLIANCE HOUSE 35 MOSLEY STREET, NEWCASTLE UPON TYNE TYNE & WEAR NE1 1XX

View Document

28/04/0028 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information