UNI-TRUNK LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewNotification of Uni-Trunk Group Holdings Limited as a person with significant control on 2025-07-12

View Document

29/07/2529 July 2025 NewCessation of Uni-Trunk Group Holdings Limited as a person with significant control on 2025-07-12

View Document

29/07/2529 July 2025 NewCessation of Uni-Trunk Holdings Limited as a person with significant control on 2025-07-12

View Document

29/07/2529 July 2025 NewNotification of Dejm Holdings Limited as a person with significant control on 2025-07-12

View Document

05/06/255 June 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

26/09/2426 September 2024 Second filing for the notification of Uni-Trunk Holdings Limited as a person with significant control

View Document

26/09/2426 September 2024 Second filing for the cessation of Helena Morrow as a person with significant control

View Document

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

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

04/08/234 August 2023 Cessation of David Marcus James Morrow as a person with significant control on 2021-01-04

View Document

04/08/234 August 2023 Notification of Uni-Trunk Holdings Limited as a person with significant control on 2018-04-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

16/03/2316 March 2023 Statement of company's objects

View Document

16/03/2316 March 2023 Memorandum and Articles of Association

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

13/05/2113 May 2021 Cessation of Helen Morrow as a person with significant control on 2021-01-04

View Document

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

15/09/1715 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/08/179 August 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/04/14

View Document

09/08/179 August 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/04/16

View Document

09/08/179 August 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/04/15

View Document

17/07/1717 July 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/04/13

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR DAVID MARCUS JAMES MORROW

View Document

05/07/165 July 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

03/05/163 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

02/10/152 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

30/04/1530 April 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

07/07/147 July 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM ALTONA ROAD LISBURN CO ANTRIM BT27 5QB

View Document

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

View Document

05/06/135 June 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS MORROW / 29/04/2013

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELENA MORROW / 29/04/2013

View Document

17/05/1217 May 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

30/04/1230 April 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

23/06/1123 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL CLARKE / 30/04/2011

View Document

23/06/1123 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

26/05/1126 May 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

17/08/1017 August 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELENA MORROW / 30/04/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS MORROW / 30/04/2010

View Document

01/06/101 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

09/09/099 September 2009 30/04/09

View Document

11/06/0911 June 2009 31/12/08 ANNUAL ACCTS

View Document

23/07/0823 July 2008 30/04/08 ANNUAL RETURN SHUTTLE

View Document

18/07/0818 July 2008 31/12/07 ANNUAL ACCTS

View Document

17/08/0717 August 2007 31/12/06 ANNUAL ACCTS

View Document

13/06/0713 June 2007 30/04/07 ANNUAL RETURN SHUTTLE

View Document

20/12/0620 December 2006 CHANGE OF DIRS/SEC

View Document

04/09/064 September 2006 30/04/06 ANNUAL RETURN SHUTTLE

View Document

14/08/0614 August 2006 31/12/05 ANNUAL ACCTS

View Document

18/09/0518 September 2005 31/12/04 ANNUAL ACCTS

View Document

20/10/0420 October 2004 31/12/03 ANNUAL ACCTS

View Document

21/05/0421 May 2004 30/04/04 ANNUAL RETURN SHUTTLE

View Document

28/10/0328 October 2003 31/12/02 ANNUAL ACCTS

View Document

16/05/0316 May 2003 30/04/03 ANNUAL RETURN SHUTTLE

View Document

07/06/027 June 2002 30/04/02 ANNUAL RETURN SHUTTLE

View Document

30/05/0230 May 2002 31/12/01 ANNUAL ACCTS

View Document

17/04/0217 April 2002 CHANGE OF DIRS/SEC

View Document

17/04/0217 April 2002

View Document

17/04/0217 April 2002 CHANGE OF DIRS/SEC

View Document

11/10/0111 October 2001 31/12/00 ANNUAL ACCTS

View Document

06/07/016 July 2001 CHANGE OF DIRS/SEC

View Document

02/05/012 May 2001 30/04/01 ANNUAL RETURN SHUTTLE

View Document

21/09/0021 September 2000 31/12/99 ANNUAL ACCTS

View Document

22/08/0022 August 2000 PARS RE MORTAGE

View Document

07/08/007 August 2000 PARS RE MORTAGE

View Document

07/08/007 August 2000 PARS RE MORTAGE

View Document

07/08/007 August 2000 PARS RE MORTAGE

View Document

07/08/007 August 2000 PARS RE MORTAGE

View Document

04/07/004 July 2000 30/04/00 ANNUAL RETURN SHUTTLE

View Document

05/01/005 January 2000 PARS RE MORTAGE

View Document

04/10/994 October 1999 PARS RE MORTAGE

View Document

01/09/991 September 1999

View Document

01/09/991 September 1999 30/04/99 ANNUAL RETURN SHUTTLE

View Document

01/06/991 June 1999 31/12/98 ANNUAL ACCTS

View Document

06/10/986 October 1998 31/12/97 ANNUAL ACCTS

View Document

08/06/988 June 1998

View Document

08/06/988 June 1998 30/04/98 ANNUAL RETURN SHUTTLE

View Document

07/03/987 March 1998 UPDATED MEM AND ARTS

View Document

01/03/981 March 1998 UPDATED MEM AND ARTS

View Document

13/02/9813 February 1998

View Document

13/02/9813 February 1998 SPECIAL/EXTRA RESOLUTION

View Document

13/02/9813 February 1998 RET BY CO PURCH OWN SHARS

View Document

01/01/981 January 1998 RESOLUTION TO CHANGE NAME

View Document

25/07/9725 July 1997 31/12/96 ANNUAL ACCTS

View Document

28/04/9728 April 1997

View Document

28/04/9728 April 1997 30/04/97 ANNUAL RETURN SHUTTLE

View Document

14/06/9614 June 1996 30/04/96 ANNUAL RETURN SHUTTLE

View Document

14/06/9614 June 1996

View Document

06/06/966 June 1996 31/12/95 ANNUAL ACCTS

View Document

21/01/9621 January 1996

View Document

21/01/9621 January 1996 CHANGE OF DIRS/SEC

View Document

12/09/9512 September 1995 31/12/94 ANNUAL ACCTS

View Document

05/05/955 May 1995 30/04/95 ANNUAL RETURN SHUTTLE

View Document

05/05/955 May 1995

View Document

23/08/9423 August 1994 CHANGE OF DIRS/SEC

View Document

23/08/9423 August 1994

View Document

17/08/9417 August 1994 31/12/93 ANNUAL ACCTS

View Document

13/05/9413 May 1994

View Document

13/05/9413 May 1994 30/04/94 ANNUAL RETURN SHUTTLE

View Document

31/12/9331 December 1993

View Document

31/12/9331 December 1993 SPECIAL/EXTRA RESOLUTION

View Document

31/12/9331 December 1993 RET BY CO PURCH OWN SHARS

View Document

12/05/9312 May 1993 30/04/93 ANNUAL RETURN SHUTTLE

View Document

12/05/9312 May 1993

View Document

28/04/9328 April 1993 31/12/92 ANNUAL ACCTS

View Document

17/12/9217 December 1992 CHANGE OF DIRS/SEC

View Document

17/12/9217 December 1992

View Document

03/11/923 November 1992 CHANGE OF DIRS/SEC

View Document

03/11/923 November 1992

View Document

04/06/924 June 1992 31/12/91 ANNUAL ACCTS

View Document

01/05/921 May 1992

View Document

01/05/921 May 1992 30/04/92 ANNUAL RETURN FORM

View Document

09/01/929 January 1992

View Document

09/01/929 January 1992 CHANGE OF DIRS/SEC

View Document

05/12/915 December 1991

View Document

05/12/915 December 1991 12/04/91 ANNUAL RETURN

View Document

05/12/915 December 1991

View Document

05/12/915 December 1991 CHANGE OF DIRS/SEC

View Document

04/11/914 November 1991

View Document

04/11/914 November 1991 12/04/90 ANNUAL RETURN

View Document

13/04/9113 April 1991 31/12/90 ANNUAL ACCTS

View Document

23/04/9023 April 1990 31/12/89 ANNUAL ACCTS

View Document

21/03/9021 March 1990 12/04/89 ANNUAL RETURN

View Document

21/03/9021 March 1990

View Document

23/05/8923 May 1989 31/12/88 ANNUAL ACCTS

View Document

20/03/8920 March 1989

View Document

20/03/8920 March 1989 31/12/88 ANNUAL RETURN

View Document

13/08/8813 August 1988

View Document

13/08/8813 August 1988 31/12/87 ANNUAL RETURN

View Document

21/07/8821 July 1988 31/12/87 ANNUAL ACCTS

View Document

22/12/8722 December 1987

View Document

22/12/8722 December 1987 CHANGE OF DIRS/SEC

View Document

26/11/8726 November 1987

View Document

26/11/8726 November 1987 RET BY CO PURCH OWN SHARS

View Document

07/05/877 May 1987 31/12/86 ANNUAL ACCTS

View Document

18/03/8718 March 1987

View Document

18/03/8718 March 1987 UPDATED MEM AND ARTS

View Document

18/03/8718 March 1987 CHANGE OF DIRS/SEC

View Document

18/02/8718 February 1987 19/12/86 ANNUAL RETURN

View Document

18/02/8718 February 1987

View Document

02/12/862 December 1986 31/12/85 ANNUAL ACCTS

View Document

21/04/8621 April 1986

View Document

21/04/8621 April 1986 10/04/86 ANNUAL RETURN

View Document

15/01/8615 January 1986

View Document

15/01/8615 January 1986 10/04/85 ANNUAL RETURN

View Document

15/01/8615 January 1986 31/12/84 ANNUAL ACCTS

View Document

17/07/8517 July 1985

View Document

17/07/8517 July 1985 CHANGE OF DIRS/SEC

View Document

23/11/8423 November 1984

View Document

23/11/8423 November 1984 UPDATED MEM AND ARTS

View Document

23/11/8423 November 1984 31/12/83 ANNUAL ACCTS

View Document

23/11/8423 November 1984 26/04/84 ANNUAL RETURN

View Document

02/04/842 April 1984 31/12/83 ANNUAL RETURN

View Document

02/04/842 April 1984

View Document

22/03/8422 March 1984

View Document

23/12/8323 December 1983 NOT OF INCR IN NOM CAP

View Document

23/12/8323 December 1983 SPECIAL/EXTRA RESOLUTION

View Document

19/01/8319 January 1983

View Document

19/01/8319 January 1983 31/12/82 ANNUAL RETURN

View Document

19/01/8319 January 1983

View Document

19/01/8319 January 1983 PARTICULARS RE DIRECTORS

View Document

01/12/821 December 1982 NOTICE OF ARD

View Document

15/10/8215 October 1982 MORTGAGE SATISFACTION

View Document

18/06/8218 June 1982 MORTGAGE SATISFACTION

View Document

29/12/8129 December 1981 31/12/81 ANNUAL RETURN

View Document

29/12/8129 December 1981

View Document

05/11/815 November 1981

View Document

05/11/815 November 1981 PARTICULARS RE DIRECTORS

View Document

17/02/8117 February 1981

View Document

17/02/8117 February 1981 31/12/80 ANNUAL RETURN

View Document

17/02/8117 February 1981 PARTICULARS RE DIRECTORS

View Document

17/02/8117 February 1981

View Document

25/02/8025 February 1980 31/12/79 ANNUAL RETURN

View Document

25/02/8025 February 1980

View Document

29/10/7929 October 1979 PARS RE MORTAGE

View Document

05/02/795 February 1979 31/12/78 ANNUAL RETURN

View Document

05/02/795 February 1979

View Document

06/02/786 February 1978

View Document

06/02/786 February 1978 31/12/77 ANNUAL RETURN

View Document

25/01/7725 January 1977

View Document

25/01/7725 January 1977 31/12/76 ANNUAL RETURN

View Document

30/12/7530 December 1975 31/12/75 ANNUAL RETURN

View Document

30/12/7530 December 1975

View Document

24/03/7524 March 1975

View Document

24/03/7524 March 1975 31/12/74 ANNUAL RETURN

View Document

12/02/7512 February 1975 PARS RE MORTAGE

View Document

25/03/7425 March 1974

View Document

25/03/7425 March 1974 31/12/73 ANNUAL RETURN

View Document

24/05/7324 May 1973

View Document

24/05/7324 May 1973 31/12/72 ANNUAL RETURN

View Document

08/05/728 May 1972

View Document

08/05/728 May 1972 31/12/71 ANNUAL RETURN

View Document

02/05/722 May 1972 PARS RE MORTAGE

View Document

30/03/7230 March 1972 PARS RE MORTAGE

View Document

29/12/7129 December 1971 RETURN OF ALLOTS (CASH)

View Document

29/12/7129 December 1971

View Document

22/12/7122 December 1971 STAT INC IN NOMINAL CAP

View Document

22/12/7122 December 1971 SPECIAL/EXTRA RESOLUTION

View Document

22/12/7122 December 1971 NOT OF INCR IN NOM CAP

View Document

22/01/7122 January 1971

View Document

22/01/7122 January 1971 31/12/70 ANNUAL RETURN

View Document

20/11/7020 November 1970

View Document

20/11/7020 November 1970 SITUATION OF REG OFFICE

View Document

20/11/7020 November 1970 PARTICULARS RE DIRECTORS

View Document

10/01/7010 January 1970

View Document

10/01/7010 January 1970 31/12/69 ANNUAL RETURN

View Document

25/03/6825 March 1968 31/12/68 ANNUAL RETURN

View Document

25/03/6825 March 1968

View Document

19/01/6819 January 1968

View Document

19/01/6819 January 1968 31/12/67 ANNUAL RETURN

View Document

29/11/6729 November 1967 STAT INC IN NOMINAL CAP

View Document

27/11/6727 November 1967

View Document

27/11/6727 November 1967

View Document

27/11/6727 November 1967 PARTICULARS RE DIRECTORS

View Document

27/11/6727 November 1967 RETURN OF ALLOTS (CASH)

View Document

22/11/6722 November 1967 NOT OF INCR IN NOM CAP

View Document

22/11/6722 November 1967 SPECIAL/EXTRA RESOLUTION

View Document

11/04/6711 April 1967

View Document

11/04/6711 April 1967 31/12/66 ANNUAL RETURN

View Document

04/01/664 January 1966 31/12/65 ANNUAL RETURN

View Document

04/01/664 January 1966 SITUATION OF REG OFFICE

View Document

04/01/664 January 1966

View Document

25/01/6525 January 1965 31/12/64 ANNUAL RETURN

View Document

25/01/6525 January 1965

View Document

05/06/645 June 1964

View Document

05/06/645 June 1964 RETURN OF ALLOTS (CASH)

View Document

18/12/6318 December 1963 31/12/63 ANNUAL RETURN

View Document

18/12/6318 December 1963

View Document

12/01/6212 January 1962 PARTICULARS RE DIRECTORS

View Document

12/01/6212 January 1962 RETURN OF ALLOTS (CASH)

View Document

12/01/6212 January 1962

View Document

12/01/6212 January 1962

View Document

18/12/6118 December 1961 SITUATION OF REG OFFICE

View Document

23/11/6123 November 1961 DECL ON COMPL ON INCORP

View Document

23/11/6123 November 1961

View Document

23/11/6123 November 1961 STATEMENT OF NOMINAL CAP

View Document

23/11/6123 November 1961 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/6123 November 1961 MEMORANDUM

View Document

23/11/6123 November 1961 ARTICLES

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