UNIFIED IP LTD

Company Documents

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

View Document

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

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

16/02/2316 February 2023 Application to strike the company off the register

View Document

07/11/227 November 2022 Accounts for a dormant company made up to 2022-04-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

28/01/2228 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

04/11/214 November 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/01/2113 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/11/1926 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

11/06/1811 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/10/1718 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/10/1617 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH LOGIE INCH / 17/12/2015

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 145 EDGE LANE LIVERPOOL L7 2PF

View Document

05/11/155 November 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 16/01/15 STATEMENT OF CAPITAL GBP 100

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/12/145 December 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR PASQUALE RUGGIERO

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR IAN ALLMARK

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/11/134 November 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

12/04/1312 April 2013 REPLACE TABLE A ARTICLES 28/01/2013

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, SECRETARY IAN ALLMARK

View Document

24/01/1324 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

19/01/1319 January 2013 DISS40 (DISS40(SOAD))

View Document

17/01/1317 January 2013 SECRETARY APPOINTED MR IAN HARRY ALLMARK

View Document

17/01/1317 January 2013 Annual return made up to 13 September 2012 with full list of shareholders

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

13/09/1113 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

02/09/112 September 2011 02/05/11 STATEMENT OF CAPITAL GBP 3

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED MR IAN HARRY ALLMARK

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, SECRETARY ELIANA GEORGEIOU

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED KEITH LOGIE INCH

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED MR PASQUALE RUGGIERO

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 156A BURNT OAK, BROADWAY EDGWARE MIDDLESEX HA8 0AX

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR PANDELITSA DEMETRIOU

View Document

25/05/1125 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

28/04/1128 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

28/04/1128 April 2011 SECRETARY'S CHANGE OF PARTICULARS / ELIANA GEORGEIOU / 01/04/2011

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PANDELITSA DEMETRIOU / 01/04/2011

View Document

15/10/1015 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

16/04/1016 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

17/04/0917 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 11/04/08; NO CHANGE OF MEMBERS

View Document

28/01/0828 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/0822 January 2008 COMPANY NAME CHANGED SIP-COM APPLICATIONS LTD CERTIFICATE ISSUED ON 22/01/08

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 NEW SECRETARY APPOINTED

View Document

11/04/0611 April 2006 SECRETARY RESIGNED

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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