- Company Overview for UNISUS GROUP LIMITED (10762096)
- Filing history for UNISUS GROUP LIMITED (10762096)
- People for UNISUS GROUP LIMITED (10762096)
- Charges for UNISUS GROUP LIMITED (10762096)
- More for UNISUS GROUP LIMITED (10762096)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Mar 2020 | MR01 | Registration of charge 107620960002, created on 20 March 2020 | |
06 Mar 2020 | AP01 | Appointment of Margaret Evans as a director on 16 February 2020 | |
03 Feb 2020 | MR04 | Satisfaction of charge 107620960001 in full | |
27 Nov 2019 | MR01 | Registration of charge 107620960001, created on 27 November 2019 | |
09 Aug 2019 | TM01 | Termination of appointment of Ann Lorraine Barkas as a director on 8 August 2019 | |
17 Jun 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
14 May 2019 | AP01 | Appointment of Mrs Ann Lorraine Barkas as a director on 10 May 2019 | |
13 May 2019 | TM01 | Termination of appointment of Ambrose Isibor as a director on 9 May 2019 | |
28 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
13 Nov 2018 | AD01 | Registered office address changed from 6 Percy Road Whitley Bay Tyne & Wear NE26 2AX to Suite13 Salisbury House Buddle Street Wallsend Tyne & Wear NE28 6EH on 13 November 2018 | |
18 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
10 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
21 Mar 2018 | CC04 | Statement of company's objects | |
15 Mar 2018 | AP01 | Appointment of Mr Ambrose Isibor as a director on 14 March 2018 | |
09 May 2017 | NEWINC |
Incorporation
|