UNICOMM VENTURES LTD

Company Documents

DateDescription
09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

21/03/2421 March 2024 Registered office address changed to PO Box 4385, 12068743 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-21

View Document

10/11/2310 November 2023 Micro company accounts made up to 2022-06-30

View Document

16/04/2316 April 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

22/11/2222 November 2022 Termination of appointment of Mohammad Murtaza Khan as a director on 2022-11-22

View Document

22/11/2222 November 2022 Appointment of Mr Lamar Allen Debois as a director on 2022-11-22

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/02/214 February 2021 DIRECTOR APPOINTED MR MOHAMMAD MURTAZA KHAN

View Document

03/02/213 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

02/10/192 October 2019 NOTIFICATION OF PSC STATEMENT ON 11/09/2019

View Document

23/09/1923 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/09/2019

View Document

19/09/1919 September 2019 NOTIFICATION OF PSC STATEMENT ON 11/09/2019

View Document

19/09/1919 September 2019 CESSATION OF BRIGHT KWATENG AS A PSC

View Document

17/09/1917 September 2019 11/09/19 STATEMENT OF CAPITAL GBP 398451

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

25/06/1925 June 2019 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