UNIPHORE TECHNOLOGIES U.K. LIMITED

Company Documents

DateDescription
07/05/257 May 2025

View Document

07/05/257 May 2025

View Document

07/05/257 May 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

07/05/257 May 2025

View Document

06/05/256 May 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

28/04/2528 April 2025 Termination of appointment of Megha Sharma as a secretary on 2025-02-03

View Document

07/04/247 April 2024 Full accounts made up to 2023-04-30

View Document

07/04/247 April 2024 Full accounts made up to 2023-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

06/03/246 March 2024 Appointment of Secretary Megha Sharma as a secretary on 2023-03-29

View Document

21/06/2321 June 2023 Certificate of change of name

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

03/04/233 April 2023 Current accounting period shortened from 2024-03-31 to 2023-04-30

View Document

30/03/2330 March 2023 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

13/02/2313 February 2023 Termination of appointment of Richard James Stevenson as a director on 2023-01-31

View Document

13/02/2313 February 2023 Appointment of Mr Stephane Berthier as a director on 2023-01-31

View Document

13/02/2313 February 2023 Termination of appointment of Andrew Angelo Stables as a director on 2023-01-31

View Document

13/02/2313 February 2023 Termination of appointment of Alison Lynne Young as a director on 2023-01-31

View Document

13/02/2313 February 2023 Termination of appointment of Lee Michael Jones as a director on 2023-01-31

View Document

09/02/239 February 2023 Satisfaction of charge 041864530002 in full

View Document

09/02/239 February 2023 Satisfaction of charge 041864530003 in full

View Document

09/02/239 February 2023 Satisfaction of charge 041864530004 in full

View Document

28/04/2228 April 2022 Registration of charge 041864530004, created on 2022-04-27

View Document

17/07/2117 July 2021 Full accounts made up to 2020-12-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-03-23 with no updates

View Document

12/06/2012 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN CORKER

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED ALISON LYNNE YOUNG

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN CLEMENTS

View Document

09/04/199 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR MARTIN CLEMENTS

View Document

16/05/1816 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MR RICHARD JAMES STEVENSON

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MR JOHN RICHARD NICHOLAS CORKER

View Document

25/05/1625 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/04/1625 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041864530002

View Document

11/04/1611 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

29/06/1529 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/04/1510 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MICHAEL JONES / 27/04/2013

View Document

19/09/1419 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/04/144 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

11/06/1311 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR IAIN WORTHINGTON

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, SECRETARY IAIN WORTHINGTON

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW JACKSON

View Document

01/05/131 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/04/1317 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MICHAEL JONES / 12/03/2013

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM THE COACH HOUSE TOLLERTON HALL TOLLERTON NOTTINGHAMSHIRE NG12 4GQ

View Document

28/01/1328 January 2013 AUDITOR'S RESIGNATION

View Document

08/06/128 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

04/04/124 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN MICHAEL WORTHINGTON / 23/03/2012

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JACKSON / 23/03/2011

View Document

08/04/118 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

07/04/117 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR IAIN MICHAEL WORTHINGTON / 23/03/2011

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MICHAEL JONES / 23/03/2011

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/04/108 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JACKSON / 23/03/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MICHAEL JONES / 23/03/2010

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/03/0930 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE JONES / 01/04/2008

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/04/0815 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAIN WORTHINGTON / 26/07/2007

View Document

15/04/0815 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/04/075 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/05/0324 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0322 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/04/029 April 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 NEW SECRETARY APPOINTED

View Document

05/06/015 June 2001 DIRECTOR RESIGNED

View Document

05/06/015 June 2001 SECRETARY RESIGNED

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 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