UNEEK FORWARDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Group of companies' accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Registration of charge 015591510018, created on 2024-10-28

View Document

28/10/2428 October 2024 Termination of appointment of Varsha Patel as a director on 2024-10-28

View Document

28/10/2428 October 2024 Termination of appointment of Rajesh Patel as a director on 2024-10-28

View Document

28/10/2428 October 2024 Termination of appointment of Avinash Raojibhai Patel as a director on 2024-10-28

View Document

28/10/2428 October 2024 Termination of appointment of Prakash Raojibhai Manibhai Patel as a director on 2024-10-28

View Document

28/10/2428 October 2024 Cessation of Varsha Patel as a person with significant control on 2024-10-28

View Document

28/10/2428 October 2024 Cessation of Rajesh Patel as a person with significant control on 2024-10-28

View Document

28/10/2428 October 2024 Cessation of Prakash Raojibhai Manibhai Patel as a person with significant control on 2024-10-28

View Document

28/10/2428 October 2024 Cessation of Avinash Raojibhai Patel as a person with significant control on 2024-10-28

View Document

28/10/2428 October 2024 Notification of Uneek Estates Limited as a person with significant control on 2024-10-28

View Document

28/10/2428 October 2024 Appointment of Mr Sandeep Avinash Patel as a director on 2024-10-28

View Document

28/10/2428 October 2024 Termination of appointment of Varsha Patel as a secretary on 2024-10-28

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with updates

View Document

28/10/2428 October 2024 Appointment of Mr Amit Rajesh Patel as a director on 2024-10-28

View Document

28/10/2428 October 2024 Appointment of Mr Amar Prakash Patel as a director on 2024-10-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

29/12/2129 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

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

View Accounts

30/12/1930 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

25/07/1925 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

09/01/199 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

02/01/182 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

10/03/1710 March 2017 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

27/05/1627 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

11/01/1611 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

07/05/157 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

13/01/1513 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

15/04/1415 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

16/12/1316 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

22/04/1322 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM 12 HALLMARK TRADING CENTRE, FOURTH WAY WEMBLEY MIDDLESEX HA9 0LB UNITED KINGDOM

View Document

18/01/1318 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

16/01/1316 January 2013 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM 123 EASTERN AVENUE REDBRIDGE ILFORD ESSEX IG4 5AN

View Document

27/03/1227 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

27/03/1227 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/03/1227 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/03/1227 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/03/1227 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

27/03/1227 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

27/03/1227 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

27/03/1227 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

27/03/1227 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

27/03/1227 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

27/01/1227 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

27/01/1127 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

27/01/1027 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VARSHA PRAKASH PATEL / 31/12/2009

View Document

17/11/0917 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

02/02/092 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

06/08/076 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/078 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

04/06/054 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/054 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0524 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS; AMEND

View Document

01/02/051 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0423 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0430 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0227 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

24/08/0124 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0124 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/017 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9911 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9911 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9911 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/997 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

02/02/982 February 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

23/01/9523 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

09/01/959 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/05/949 May 1994 S386 DISP APP AUDS 15/04/94

View Document

27/04/9427 April 1994 AUDITOR'S RESIGNATION

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

26/01/9426 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

10/06/9310 June 1993 NC INC ALREADY ADJUSTED 03/06/93

View Document

10/06/9310 June 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/06/93

View Document

18/03/9318 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

18/03/9318 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/02/9211 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9210 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9120 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/04/9115 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/02/9114 February 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9130 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

31/10/9031 October 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/05/9010 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/8929 September 1989 REGISTERED OFFICE CHANGED ON 29/09/89 FROM: 129A EASTERN AVENUE REDBRIDGE ILFORD ESSEX IG4 5AN

View Document

13/07/8913 July 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/06/8927 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

11/04/8911 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/8827 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

27/05/8827 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

11/03/8811 March 1988 WD 08/02/88 AD 26/01/88--------- £ SI 900@1=900 £ IC 100/1000

View Document

15/02/8815 February 1988 NEW DIRECTOR APPOINTED

View Document

07/04/877 April 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

21/03/8721 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

30/04/8130 April 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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