U-NETWORK CONSULTANCY LTD.

Company Documents

DateDescription
23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

25/01/2425 January 2024 Application to strike the company off the register

View Document

15/01/2415 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

11/06/2311 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Registered office address changed from 3 Princess Court Canning Road Croydon CR0 6QB England to 72 Worplesdon Road Guildford GU2 9RS on 2022-02-21

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

01/06/191 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/08/1824 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR VIKTORIA SZEP

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 509 CORDAGE HOUSE 15 COBBLESTONE SQUARE LONDON E1W 3AS ENGLAND

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDRE DAVID URIER / 25/04/2018

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDRE DAVID URIER / 25/04/2018

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDRE DAVID URIER / 25/04/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM 509 CORDAGE HOUSE 15 COBBLESTONE SQUARE LONDON E1W 3AS UNITED KINGDOM

View Document

23/09/1723 September 2017 REGISTERED OFFICE CHANGED ON 23/09/2017 FROM 42 LEEWARD COURT LONDON E1W 2JZ UNITED KINGDOM

View Document

20/04/1720 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDRE DAVID URIER / 19/09/2016

View Document

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS VIKTORIA SZEP / 19/09/2016

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM 42 LEEWARD COURT ASHER WAY LONDON E1W 2JZ ENGLAND

View Document

11/09/1611 September 2016 REGISTERED OFFICE CHANGED ON 11/09/2016 FROM 1 CAPE YARD LONDON E1W 2JU ENGLAND

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MS VIKTORIA SZEP

View Document

07/01/167 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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