UR UNIFIED IT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewRegistered office address changed from 30 Millers Grove Woodley Reading RG5 4AF England to Regus 400 Thames Valley Park Drive Thames Valley Park Reading, Berkshire RG6 1PT on 2025-09-08

View Document

30/08/2530 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with updates

View Document

28/02/2528 February 2025 Director's details changed for Mr Nagarathnam Muthukumar on 2025-02-28

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

04/07/244 July 2024 Micro company accounts made up to 2023-11-30

View Document

18/04/2418 April 2024 Registered office address changed from Suite # 328, Regus House Thames Valley Park Thames Valley Park Drive Lower Early Reading Berkshire RG6 1PT England to 30 Millers Grove Woodley Reading RG5 4AF on 2024-04-18

View Document

18/04/2418 April 2024 Change of details for Mrs Deepa Muthukumar as a person with significant control on 2024-04-18

View Document

18/04/2418 April 2024 Director's details changed for Mr Nagarathnam Muthukumar on 2024-04-18

View Document

17/04/2417 April 2024 Change of details for Mrs Subathra Balaji Sundaram as a person with significant control on 2024-04-17

View Document

17/04/2417 April 2024 Notification of Muthukumar Nagarathnam as a person with significant control on 2024-04-17

View Document

17/04/2417 April 2024 Cessation of Subathra Balaji Sundaram as a person with significant control on 2024-04-17

View Document

17/04/2417 April 2024 Notification of Deepa Muthukumar as a person with significant control on 2024-04-17

View Document

06/04/246 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/08/2324 August 2023 Registered office address changed from 400 Thames Valley Park Drive Earley, Reading Berkshire RG6 1PT England to Suite # 328, Regus House Thames Valley Park Thames Valley Park Drive Lower Early Reading Berkshire RG6 1PT on 2023-08-24

View Document

12/08/2312 August 2023 Micro company accounts made up to 2022-11-30

View Document

01/05/231 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with updates

View Document

13/07/2113 July 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/08/2017 August 2020 COMPANY NAME CHANGED NICIKA IT LIMITED CERTIFICATE ISSUED ON 17/08/20

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MR NAGARATHNAM MUTHUKUMAR

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM 14 GEMINI ROAD WOODLEY READING BERKSHIRE RG5 4TF ENGLAND

View Document

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MRS DEEPA MUTHUKUMAR

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR SUBATHRA BALAJI SUNDARAM

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/08/196 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUBATHRA BALAJI SUNDARAM

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MRS SUBATHRA BALAJI SUNDARAM

View Document

11/03/1911 March 2019 CESSATION OF MONIKA SHARMA AS A PSC

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR MONIKA SHARMA

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 4TH FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HP ENGLAND

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/11/1730 November 2017 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