UNO EXECUTIVE RECRUITMENT LIMITED

Company Documents

DateDescription
12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

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

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

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

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/10/1725 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/10/165 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071315710001

View Document

09/02/169 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

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

View Accounts

04/12/154 December 2015 REGISTERED OFFICE CHANGED ON 04/12/2015 FROM TURBINE INNOVATION CENTRE COACH CLOSE, SHIREOAKS WORKSOP NOTTINGHAMSHIRE S81 8AP

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA MARION HAYWARD / 23/10/2015

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/03/1526 March 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

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

View Accounts

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

04/11/134 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071315710001

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/02/1321 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/03/1216 March 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA MARION HAYWARD / 04/01/2011

View Document

15/03/1115 March 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA MARION HAYWARD / 04/01/2011

View Document

20/01/1020 January 2010 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