UNNITEL SOLUTIONS GROUP LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
| 11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 06/04/226 April 2022 | Micro company accounts made up to 2021-02-28 |
| 31/03/2231 March 2022 | Confirmation statement made on 2022-01-31 with no updates |
| 31/03/2231 March 2022 | Micro company accounts made up to 2020-02-28 |
| 25/03/2225 March 2022 | Compulsory strike-off action has been discontinued |
| 09/12/219 December 2021 | Compulsory strike-off action has been suspended |
| 09/12/219 December 2021 | Compulsory strike-off action has been suspended |
| 09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
| 09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
| 29/07/2129 July 2021 | Confirmation statement made on 2021-01-31 with no updates |
| 29/07/2129 July 2021 | Confirmation statement made on 2020-01-31 with no updates |
| 28/06/2128 June 2021 | Registered office address changed from 6 Whitson Court 8 Greenwell Street London W1W 5AT United Kingdom to 6 All Saints Road London W3 8FG on 2021-06-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 10/03/2010 March 2020 | DISS40 (DISS40(SOAD)) |
| 09/03/209 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 04/02/204 February 2020 | FIRST GAZETTE |
| 08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
| 21/03/1921 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 23/01/1923 January 2019 | DISS40 (DISS40(SOAD)) |
| 22/01/1922 January 2019 | FIRST GAZETTE |
| 05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 08/06/178 June 2017 | APPOINTMENT TERMINATED, DIRECTOR EMMANUEL DUMUJE |
| 01/02/171 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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