UNIC SOLUTIONS LIMITED

Company Documents

DateDescription
22/10/2222 October 2022 Final Gazette dissolved following liquidation

View Document

22/10/2222 October 2022 Final Gazette dissolved following liquidation

View Document

03/12/213 December 2021 Appointment of a voluntary liquidator

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Registered office address changed from 5 Indescon Square London E14 9DQ United Kingdom to The Stables 2 Hillmorton Wharf Crick Road Rugby Warwickshire CV21 4PW on 2021-12-03

View Document

03/12/213 December 2021 Statement of affairs

View Document

03/12/213 December 2021 Resolutions

View Document

22/10/2122 October 2021 Change of details for Mr Rakhitha Dias as a person with significant control on 2021-04-01

View Document

22/10/2122 October 2021 Director's details changed for Mr Rakhitha Dias on 2020-08-31

View Document

22/10/2122 October 2021 Director's details changed for Mr Rakhitha Dias on 2021-04-01

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-08-21 with updates

View Document

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

25/03/2125 March 2021 PSC'S CHANGE OF PARTICULARS / MR RAKHITHA DIAS / 10/11/2020

View Document

23/03/2123 March 2021 DISS40 (DISS40(SOAD))

View Document

20/03/2120 March 2021 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

05/02/215 February 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/01/2112 January 2021 FIRST GAZETTE

View Document

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM OFFICE NO. 108 5 INDESCON SQUARE LIGHTERMANS ROAD LONDON E14 9DQ ENGLAND

View Document

16/09/2016 September 2020 10/08/20 STATEMENT OF CAPITAL GBP 200

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/05/2020 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

01/05/201 May 2020 27/03/19 STATEMENT OF CAPITAL GBP 150

View Document

01/05/201 May 2020 27/03/19 STATEMENT OF CAPITAL GBP 183.3333

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM OFFICE NO. 108 5 INDESCON SQUARE LIGHTERMANS ROAD LONDON E14 9DQ UNITED KINGDOM

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM FLAT 18 6 VIOLET ROAD TOWER HAMLETS E3 3QH UNITED KINGDOM

View Document

22/08/1822 August 2018 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