Advanced company searchLink opens in new window

UNI ACCOM LTD

Company number 10871525

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2020 DS01 Application to strike the company off the register
21 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with updates
03 Jul 2019 PSC07 Cessation of Daisy Ellis as a person with significant control on 3 July 2019
03 Jul 2019 TM01 Termination of appointment of Daisy Ellis as a director on 1 July 2019
18 Apr 2019 AA Micro company accounts made up to 31 December 2018
12 Apr 2019 AA01 Previous accounting period extended from 31 July 2018 to 31 December 2018
09 Aug 2018 AP01 Appointment of Mr Chrysanthos Patsalides as a director on 1 August 2018
09 Aug 2018 CS01 Confirmation statement made on 17 July 2018 with updates
09 Aug 2018 PSC01 Notification of Chrysanthos Patsalides as a person with significant control on 1 August 2018
13 Mar 2018 CH01 Director's details changed
01 Nov 2017 PSC04 Change of details for Jonathan Ellis as a person with significant control on 1 November 2017
01 Nov 2017 CH01 Director's details changed for Mr Jonathan Ellis on 1 November 2017
01 Nov 2017 CH01 Director's details changed for Ms Daisy Ellis on 1 November 2017
01 Nov 2017 PSC04 Change of details for Daisy Ellis as a person with significant control on 1 November 2017
01 Nov 2017 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 79 Northmead Road Slough SL2 1TP on 1 November 2017
18 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-18
  • GBP 200