UNIQSOFTWARE LIMITED

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/01/245 January 2024 Micro company accounts made up to 2023-12-31

View Document

04/01/244 January 2024 Termination of appointment of Stewart Logan as a director on 2023-12-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/12/2316 December 2023 Registered office address changed from Lytchett House 13 Freeland Park Wareham Road Poole BH16 6FA England to Always Software Shelton Street London WC2H 9JQ on 2023-12-16

View Document

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

28/11/2228 November 2022 Micro company accounts made up to 2021-12-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR STEWART LOGAN

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/03/185 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR FERNANDO ALI LOPEZ HERNANDEZ / 04/03/2018

View Document

05/03/185 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR FERNANDO ALI LOPEZ HERNANDEZ / 05/03/2018

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FERNANDO ALI LOPEZ HERNANDEZ / 04/03/2018

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MR FERNANDO ALI LOPEZ HERNANDEZ / 05/03/2018

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FERNANDO ALI LOPEZ HERNANDEZ / 05/03/2018

View Document

18/12/1718 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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