UNIFIED CLOUD COMMUNICATIONS LTD.

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

16/05/2316 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2226 September 2022 Director's details changed for Mr Benjamin George Thompson on 2022-09-22

View Document

26/09/2226 September 2022 Change of details for Mr Benjamin George Thompson as a person with significant control on 2022-09-22

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-11-23 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/11/219 November 2021 Change of details for Mr Benjamin George Thompson as a person with significant control on 2021-09-02

View Document

02/12/202 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/09/2011 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES

View Document

25/06/1925 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN GEORGE THOMPSON / 14/03/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN GEORGE THOMPSON / 01/08/2018

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN GEORGE THOMPSON / 01/08/2018

View Document

08/06/188 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN GEORGE THOMPSON

View Document

17/08/1717 August 2017 COMPANY RESTORED ON 17/08/2017

View Document

02/05/172 May 2017 STRUCK OFF AND DISSOLVED

View Document

14/02/1714 February 2017 FIRST GAZETTE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

23/12/1523 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

09/09/159 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

13/02/1513 February 2015 Annual return made up to 23 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

22/08/1422 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/12/1320 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM CURZON HOUSE 2ND FLOOR 24 HIGH STREET BANSTEAD SURREY SM7 2LJ UNITED KINGDOM

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM THE MALTINGS 11-15 BRAYFORD WHARF EAST LINCOLN LN5 7AY ENGLAND

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR BENJAMIN GEORGE THOMPSON

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR RUSSELL EKE

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, SECRETARY WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

View Document

17/01/1317 January 2013 COMPANY NAME CHANGED WILCHAP (LINCOLN) 67 LIMITED CERTIFICATE ISSUED ON 17/01/13

View Document

17/01/1317 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/12/125 December 2012 ADOPT ARTICLES 28/11/2012

View Document

23/11/1223 November 2012 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