UNITAXUK LIMITED

Company Documents

DateDescription
10/03/2010 March 2020 FIRST GAZETTE

View Document

18/06/1918 June 2019 DISS40 (DISS40(SOAD))

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 05/04/18 UNAUDITED ABRIDGED

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM OFFICES 6-7 GRESHAM CHAMBERS 14 LICHFIELD STREET WOLVERHAMPTON WEST MIDLANDS WV1 1DG

View Document

05/04/185 April 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

05/09/175 September 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

18/02/1518 February 2015 APPOINTMENT TERMINATED, SECRETARY JASBINDER BAHIA

View Document

14/01/1514 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

09/01/159 January 2015 SECRETARY APPOINTED MRS JASBINDER BAHIA

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, SECRETARY AMARJOT PADDA

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, SECRETARY JASBINDER BAHIA

View Document

25/11/1425 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JASBINDER KAUR BAHIA / 17/08/2014

View Document

04/09/144 September 2014 PREVEXT FROM 31/01/2014 TO 05/04/2014

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM 14 OFFICES 6-7 GRESHAM CHAMBERS 14 LICHFIELD STREET WOLVERHAMPTON WEST MIDLANDS WV1 1DG ENGLAND

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 14 LICHFIELD STREET OFFICES 6-7 GRESHAM CHAMBERS WOLVERHAMPTON WEST MIDLANDS WV1 1DG ENGLAND

View Document

30/08/1430 August 2014 REGISTERED OFFICE CHANGED ON 30/08/2014 FROM 11 ILLSHAW WOLVERHAMPTON WV9 5LD

View Document

30/08/1430 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAKINDER BAHIA / 10/08/2014

View Document

20/08/1420 August 2014

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, SECRETARY PARMINDER KAUR

View Document

11/08/1411 August 2014 SECRETARY APPOINTED MRS JASBINDER KAUR BAHIA

View Document

11/08/1411 August 2014 SECRETARY APPOINTED MRS PARMINDER KAUR

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

02/02/142 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

14/01/1314 January 2013 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