UNICOM COMMUNICATIONS - History of Changes


DateDescription
2023-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/23, NO UPDATES
2023-10-13 update robots_txt_status unicomcommunications.co.uk: 404 => 200
2023-10-13 update robots_txt_status www.unicomcommunications.co.uk: 404 => 200
2023-10-07 update accounts_last_madeup_date 2021-10-31 => 2022-09-30
2023-10-07 update accounts_next_due_date 2023-10-31 => 2024-06-30
2023-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-08-07 update account_ref_day 31 => 30
2023-08-07 update account_ref_month 10 => 9
2023-08-07 update accounts_next_due_date 2023-07-31 => 2023-10-31
2023-07-31 update statutory_documents PREVSHO FROM 31/10/2022 TO 30/09/2022
2023-02-16 update robots_txt_status www.unicomcommunications.co.uk: 200 => 404
2022-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/22, NO UPDATES
2022-08-08 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-08 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-06-30 update robots_txt_status www.unicomcommunications.co.uk: 404 => 200
2021-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-05-06 update statutory_documents DIRECTOR APPOINTED MR DANIEL DEAK
2019-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2019 FROM 74 LONG LANE BROUGHTY FERRY DUNDEE DD5 2AS SCOTLAND
2019-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES
2019-01-07 delete address 51G BEACH CRESCENT BROUGHTY FERRY DUNDEE TAYSIDE DD5 2BG
2019-01-07 insert address 74 LONG LANE BROUGHTY FERRY DUNDEE SCOTLAND DD5 2AS
2019-01-07 update registered_address
2018-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 51G BEACH CRESCENT BROUGHTY FERRY DUNDEE TAYSIDE DD5 2BG
2018-08-09 update account_category TOTAL EXEMPTION SMALL => null
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-05-07 delete address 51G Beach Crescent, Broughty Ferry, Dundee, DD5 2BG
2018-05-07 delete address Vukotinovićeva 7, 10 340 Vrbovec, Zagreb, Croatia
2018-05-07 delete phone +44 (0) 1382 774535
2018-05-07 insert address 74 Long Lane, Broughty Ferry, Dundee, DD5 2AS
2018-05-07 insert index_pages_linkeddomain donlow.co.uk
2018-05-07 insert index_pages_linkeddomain optoscribe.com
2018-05-07 insert phone +44 (0) 1382 804059
2018-05-07 update primary_contact 51G Beach Crescent, Broughty Ferry, Dundee, DD5 2BG => 74 Long Lane, Broughty Ferry, Dundee, DD5 2AS
2017-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES
2017-11-08 delete address SPALDING HOUSE 90-92 QUEEN STREET BROUGHTY FERRY DUNDEE TAYSIDE DD5 1AJ
2017-11-08 insert address 51G BEACH CRESCENT BROUGHTY FERRY DUNDEE TAYSIDE DD5 2BG
2017-11-08 update account_category DORMANT => TOTAL EXEMPTION SMALL
2017-11-08 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-11-08 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-11-08 update registered_address
2017-10-27 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2017 FROM SPALDING HOUSE 90-92 QUEEN STREET BROUGHTY FERRY DUNDEE TAYSIDE DD5 1AJ
2017-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-03-13 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-03-13 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-02-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15
2015-12-09 update returns_last_madeup_date 2014-10-30 => 2015-10-30
2015-12-09 update returns_next_due_date 2015-11-27 => 2016-11-27
2015-11-18 update statutory_documents 30/10/15 FULL LIST
2015-10-09 insert company_previous_name UNIQUE PRINTS & GIFTS LIMITED
2015-10-09 update name UNIQUE PRINTS & GIFTS LIMITED => UNICOM COMMUNICATIONS LIMITED
2015-09-16 update statutory_documents COMPANY NAME CHANGED UNIQUE PRINTS & GIFTS LIMITED CERTIFICATE ISSUED ON 16/09/15
2015-02-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-02-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-01-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2014-12-07 update returns_last_madeup_date 2013-10-30 => 2014-10-30
2014-12-07 update returns_next_due_date 2014-11-27 => 2015-11-27
2014-11-07 update statutory_documents 30/10/14 FULL LIST
2014-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CALUM JAMES MCHARDY / 30/10/2014
2014-08-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-08-07 update accounts_last_madeup_date null => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-30 => 2015-07-31
2014-07-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2013-12-07 delete address SPALDING HOUSE 90-92 QUEEN STREET BROUGHTY FERRY DUNDEE TAYSIDE SCOTLAND DD5 1AJ
2013-12-07 insert address SPALDING HOUSE 90-92 QUEEN STREET BROUGHTY FERRY DUNDEE TAYSIDE DD5 1AJ
2013-12-07 insert sic_code 82990 - Other business support service activities n.e.c.
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date null => 2013-10-30
2013-12-07 update returns_next_due_date 2013-11-27 => 2014-11-27
2013-11-13 update statutory_documents 30/10/13 FULL LIST
2013-06-12 update statutory_documents DIRECTOR APPOINTED CALUM JAMES MCHARDY
2012-10-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER
2012-10-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH
2012-10-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER TRAINER
2012-10-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION