UNYCON IT CONSULTANCY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

21/09/2421 September 2024 Notification of Vijaykumar Veerayan as a person with significant control on 2024-09-20

View Document

21/09/2421 September 2024 Confirmation statement made on 2024-09-21 with updates

View Document

21/09/2421 September 2024 Cessation of Swapna Uthayashankar as a person with significant control on 2024-09-20

View Document

20/09/2420 September 2024 Appointment of Mr Vijaykumar Veerayan as a director on 2024-09-20

View Document

20/09/2420 September 2024 Termination of appointment of Arumugam Uthayashankar as a director on 2024-09-20

View Document

20/09/2420 September 2024 Cessation of Arumugam Uthayashankar as a person with significant control on 2024-09-20

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/06/2415 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

25/03/2425 March 2024 Micro company accounts made up to 2023-06-30

View Document

24/10/2324 October 2023 Termination of appointment of Swapna Uthayashankar as a director on 2023-10-24

View Document

24/10/2324 October 2023 Appointment of Mr Arumugam Uthayashankar as a director on 2023-10-24

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/12/2230 December 2022 Termination of appointment of Arumugam Uthayashankar as a director on 2022-12-12

View Document

01/10/221 October 2022 Notification of Swapna Uthayashankar as a person with significant control on 2022-09-25

View Document

01/10/221 October 2022 Appointment of Swapna Uthayashankar as a director on 2022-09-25

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with updates

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-04-27 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/02/216 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/06/2020 June 2020 PSC'S CHANGE OF PARTICULARS / MRS SWAPNA KOKKONDA / 20/06/2020

View Document

20/06/2020 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

20/06/2020 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SWAPNA KOKKONDA / 20/06/2020

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

27/09/1827 September 2018 PSC'S CHANGE OF PARTICULARS / MRS SWAPNA KOKKONDA / 27/09/2018

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

06/03/186 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWAPNA KOKKONDA

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/02/1713 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/01/178 January 2017 REGISTERED OFFICE CHANGED ON 08/01/2017 FROM 159 KNOLTON WAY WEXHAM SL2 5SP ENGLAND

View Document

08/01/178 January 2017 REGISTERED OFFICE CHANGED ON 08/01/2017 FROM 156 BOWER WAY SLOUGH SL1 5JG ENGLAND

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

20/06/1620 June 2016 REGISTERED OFFICE CHANGED ON 20/06/2016 FROM 43 MARLBOROUGH ROAD FELTHAM TW13 5HN ENGLAND

View Document

06/07/156 July 2015 COMPANY NAME CHANGED UNYCON LTD CERTIFICATE ISSUED ON 06/07/15

View Document

24/06/1524 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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