UNICRAFT SOFTWARE SOLUTIONS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 Confirmation statement made on 2025-08-01 with updates

View Document

01/08/251 August 2025 Cessation of Ruya Yeniceri as a person with significant control on 2025-07-24

View Document

01/08/251 August 2025 Change of details for Mr Cem Yeniceri as a person with significant control on 2025-07-24

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

07/03/257 March 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

06/04/246 April 2024 Notification of Ruya Yeniceri as a person with significant control on 2024-04-06

View Document

06/04/246 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

06/04/246 April 2024 Change of details for Mr Cem Yeniceri as a person with significant control on 2024-04-06

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/08/239 August 2023 Registered office address changed from Demsa Accounts 278 Langham Road London N15 3NP United Kingdom to Demsa Accounts 565 Green Lanes Haringey London N8 0RL on 2023-08-09

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

11/04/2311 April 2023 Director's details changed for Mr Cem Yeniceri on 2023-04-01

View Document

11/04/2311 April 2023 Change of details for Mr Cem Yeniceri as a person with significant control on 2023-04-01

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

15/03/2115 March 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

04/03/204 March 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/02/2019 February 2020 CURRSHO FROM 30/06/2020 TO 29/02/2020

View Document

09/10/199 October 2019 PSC'S CHANGE OF PARTICULARS / MR CEM YENICERI / 08/10/2019

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CEM YENICERI / 08/10/2019

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CEM YENICERI / 24/07/2019

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / MR CEM YENICERI / 24/07/2019

View Document

21/06/1921 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