UNIVOX NETWORKS LTD.

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/01/2421 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-06 with updates

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

06/02/236 February 2023 Termination of appointment of Bridgepoint Ag as a secretary on 2023-01-06

View Document

06/02/236 February 2023 Appointment of Deltron Corp. as a director on 2023-01-06

View Document

06/02/236 February 2023 Appointment of Formico Inc. as a secretary on 2023-01-06

View Document

06/02/236 February 2023 Termination of appointment of Eurointer Ag as a director on 2023-01-06

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/11/222 November 2022 Micro company accounts made up to 2022-01-31

View Document

13/02/2213 February 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

17/10/2117 October 2021 Registered office address changed from 13 John Prince's Street 4th Floor London W1G 0JR to 13 John Princes Street 2nd Floor London W1G 0JR on 2021-10-17

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

24/09/2024 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALJA LVOVA

View Document

24/09/2024 September 2020 CESSATION OF TETYANA BUDYLSKA AS A PSC

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 DIRECTOR APPOINTED ARLYN GAMIAO

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR YOUNGSAM KIM

View Document

18/01/2018 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

14/09/1914 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

01/07/181 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/01/1813 January 2018 CESSATION OF TETYANA BUDYLSKA AS A PSC

View Document

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TETYANA BUDYLSKA

View Document

23/12/1723 December 2017 CESSATION OF VOLODYMYR DIBROV AS A PSC

View Document

23/12/1723 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TETYANA BUDYLSKA

View Document

16/12/1716 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VOLODYMYR DIBROV

View Document

16/12/1716 December 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

16/12/1716 December 2017 COMPANY RESTORED ON 16/12/2017

View Document

16/12/1716 December 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

13/06/1713 June 2017 STRUCK OFF AND DISSOLVED

View Document

28/03/1728 March 2017 FIRST GAZETTE

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/01/169 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/06/1530 June 2015 DISS40 (DISS40(SOAD))

View Document

29/06/1529 June 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/02/1415 February 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/02/133 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

05/01/125 January 2012 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