UNICAE SOLUTIONS LTD.

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

19/01/2219 January 2022 Application to strike the company off the register

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/03/209 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 27 27 GRASMERE AVENUE LONDON ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/02/1918 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 97 RIVERVIEW GARDENS RIVERVIEW GARDENS LONDON SW13 8RA ENGLAND

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARIA LOPEZ SIMON

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CESSATION OF INES CAMPO FERNANDEZ AS A PSC

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR INES CAMPO FERNANDEZ

View Document

22/10/1822 October 2018 CESSATION OF MARIA MILAGROS LOPEZ SIMON AS A PSC

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MRS. INES CAMPO FERNANDEZ

View Document

10/07/1810 July 2018 CESSATION OF MARIA MILAGROS LOPEZ SIMON AS A PSC

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MRS. EVA COBO DE GRACIA

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

22/06/1822 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/06/2018

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INES CAMPO FERNANDEZ

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA MILAGROS LOPEZ SIMON

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA MILAGROS LOPEZ SIMON

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVA COBO DE GRACIA

View Document

12/03/1812 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA MILAGROS LOPEZ SIMON / 01/06/2017

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR INES CAMPO FERNANDEZ

View Document

25/10/1625 October 2016 COMPANY NAME CHANGED UNICUM SOLUTIONS LTD. CERTIFICATE ISSUED ON 25/10/16

View Document

05/10/165 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information