Advanced company searchLink opens in new window

UNITEKS LONDON LIMITED

Company number 10926225

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)
11 Dec 2024 CS01 Confirmation statement made on 29 November 2024 with updates
25 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
29 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with updates
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
10 Aug 2023 PSC04 Change of details for Mrs Ayse Gaye Unsal as a person with significant control on 9 August 2023
10 Aug 2023 PSC04 Change of details for Mr. Mehmet Serhan Unsal as a person with significant control on 9 August 2023
10 Aug 2023 CH01 Director's details changed for Miss Alara Serpil Unsal on 9 August 2023
10 Aug 2023 CH01 Director's details changed for Mrs Senay Dasci on 9 August 2023
10 Aug 2023 AD01 Registered office address changed from 4th Floor 9 Argyll Street London W1F 7TG United Kingdom to 124 City Road London EC1V 2NX on 10 August 2023
05 Jan 2023 AD01 Registered office address changed from 2 Frederick Street London WC1X 0nd England to 4th Floor 9 Argyll Street London W1F 7TG on 5 January 2023
19 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
18 Feb 2022 TM01 Termination of appointment of Alex Smotlak as a director on 1 February 2022
18 Feb 2022 AP01 Appointment of Mrs Senay Dasci as a director on 1 February 2022
18 Feb 2022 AP01 Appointment of Miss Alara Serpil Unsal as a director on 1 February 2022
01 Feb 2022 AD01 Registered office address changed from 10 Foster Lane 3rd Floor London EC2V 6HR United Kingdom to 2 Frederick Street London WC1X 0nd on 1 February 2022
23 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with updates
22 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
17 Sep 2021 SH02 Statement of capital on 19 December 2020
  • GBP 100
18 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with updates
18 Dec 2020 PSC01 Notification of Ayse Gaye Unsal as a person with significant control on 16 December 2020
26 Oct 2020 AA Unaudited abridged accounts made up to 31 December 2019
03 Sep 2020 EW01 Withdrawal of the directors' register information from the public register
03 Sep 2020 EW01RSS Directors' register information at 3 September 2020 on withdrawal from the public register
04 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with updates