UNEX (NO.12) LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-30 => 2023-03-30
2024-04-08 update accounts_next_due_date 2023-12-30 => 2024-12-30
2023-04-07 update account_category MICRO ENTITY => SMALL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-30
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-12-30
2023-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/23, NO UPDATES
2022-12-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/22
2022-12-02 update statutory_documents DIRECTOR APPOINTED MS POLLYANNA GEORGINA GREDLEY
2022-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/22, NO UPDATES
2022-01-07 update account_category DORMANT => MICRO ENTITY
2022-01-07 update account_ref_day 31 => 30
2022-01-07 update accounts_last_madeup_date 2020-03-30 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-30
2021-12-14 update statutory_documents CURRSHO FROM 31/03/2022 TO 30/03/2022
2021-12-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-07 update num_mort_charges 0 => 1
2021-05-07 update num_mort_outstanding 0 => 1
2021-04-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 094942340001
2021-04-07 delete sic_code 99999 - Dormant Company
2021-04-07 insert sic_code 68100 - Buying and selling of own real estate
2021-04-07 insert sic_code 68320 - Management of real estate on a fee or contract basis
2021-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES
2021-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-30 => 2020-03-30
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNEX HOLDINGS LIMITED
2021-01-18 update statutory_documents CESSATION OF POLLYANNA GEORGINA GREDLEY AS A PSC
2021-01-18 update statutory_documents CESSATION OF TIMOTHY CASEY OSCAR GREDLEY AS A PSC
2021-01-18 update statutory_documents CESSATION OF WILLIAM JEROME GREDLEY AS A PSC
2020-12-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-30 => 2019-03-30
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/19
2019-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES
2019-01-07 update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN PAGE
2018-10-07 update account_category null => DORMANT
2018-10-07 update accounts_last_madeup_date 2017-03-30 => 2018-03-30
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/18
2018-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES
2017-10-07 update account_category DORMANT => null
2017-10-07 update accounts_last_madeup_date 2016-03-30 => 2017-03-30
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17
2017-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-09-08 update account_category NO ACCOUNTS FILED => DORMANT
2016-09-08 update accounts_last_madeup_date null => 2016-03-30
2016-09-08 update accounts_next_due_date 2016-12-17 => 2017-12-31
2016-08-09 update statutory_documents SECRETARY APPOINTED ANDREW JOHN PAGE
2016-08-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT BROWN
2016-08-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/16
2016-05-14 insert sic_code 99999 - Dormant Company
2016-05-14 update returns_last_madeup_date null => 2016-03-17
2016-05-14 update returns_next_due_date 2016-04-14 => 2017-04-14
2016-03-30 update statutory_documents 17/03/16 FULL LIST
2015-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GORDON MORRIS / 08/07/2015
2015-04-13 update statutory_documents DIRECTOR APPOINTED TIMOTHY CASEY OSCAR GREDLEY
2015-04-13 update statutory_documents SECRETARY APPOINTED ROBERT JOHN BROWN
2015-04-09 update statutory_documents DIRECTOR APPOINTED ADRIAN GORDON MORRIS
2015-04-09 update statutory_documents DIRECTOR APPOINTED WILLIAM JEROME GREDLEY
2015-03-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-03-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN MILNE
2015-03-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ARM SECRETARIES LIMITED