- Company Overview for UNITEKS LONDON LIMITED (10926225)
- Filing history for UNITEKS LONDON LIMITED (10926225)
- People for UNITEKS LONDON LIMITED (10926225)
- Registers for UNITEKS LONDON LIMITED (10926225)
- More for UNITEKS LONDON LIMITED (10926225)
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
|
|
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 |