Download leads from Nexok and grow your business. Find out more

Unicross Limited

Documents

Total Documents76
Total Pages371

Filing History

7 September 2023Confirmation statement made on 30 August 2023 with no updates
4 May 2023Notification of Daniel Dunwoody-Kneafsey as a person with significant control on 31 December 2022
3 May 2023Change of details for Mr Mark Robert Kneafsey as a person with significant control on 31 December 2022
27 April 2023Satisfaction of charge 1 in full
27 October 2022Unaudited abridged accounts made up to 31 December 2021
16 September 2022Confirmation statement made on 30 August 2022 with no updates
30 September 2021Unaudited abridged accounts made up to 31 December 2020
22 September 2021Confirmation statement made on 30 August 2021 with updates
31 December 2020Unaudited abridged accounts made up to 31 December 2019
2 September 2020Confirmation statement made on 30 August 2020 with no updates
30 October 2019Unaudited abridged accounts made up to 31 December 2018
30 August 2019Confirmation statement made on 30 August 2019 with no updates
7 May 2019Registered office address changed from PO Box NR19 2PT 65 Dereham Road Scarning Dereham Norfolk NR19 2PT England to 65 Dereham Road Scarning Dereham Norfolk NR19 2PT on 7 May 2019
2 November 2018Unaudited abridged accounts made up to 31 December 2017
9 September 2018Confirmation statement made on 31 August 2018 with no updates
24 July 2018Registered office address changed from 24E Norwich Street Dereham Norfolk NR19 1BX to PO Box NR19 2PT 65 Dereham Road Scarning Dereham Norfolk NR19 2PT on 24 July 2018
24 July 2018Previous accounting period extended from 31 October 2017 to 31 December 2017
1 September 2017Confirmation statement made on 31 August 2017 with no updates
1 September 2017Confirmation statement made on 31 August 2017 with no updates
6 July 2017Total exemption small company accounts made up to 31 October 2016
6 July 2017Total exemption small company accounts made up to 31 October 2016
6 September 2016Confirmation statement made on 31 August 2016 with updates
6 September 2016Confirmation statement made on 31 August 2016 with updates
31 July 2016Total exemption small company accounts made up to 31 October 2015
31 July 2016Total exemption small company accounts made up to 31 October 2015
18 November 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 200
18 November 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 200
13 July 2015Total exemption small company accounts made up to 31 October 2014
13 July 2015Total exemption small company accounts made up to 31 October 2014
8 December 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 200
8 December 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 200
23 July 2014Total exemption small company accounts made up to 31 October 2013
23 July 2014Total exemption small company accounts made up to 31 October 2013
18 October 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 101.00
18 October 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 101.00
17 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
17 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
12 September 2013Particulars of variation of rights attached to shares
12 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 September 2013Particulars of variation of rights attached to shares
22 July 2013Total exemption small company accounts made up to 31 October 2012
22 July 2013Total exemption small company accounts made up to 31 October 2012
9 July 2013Annual return made up to 30 April 2013 with a full list of shareholders
9 July 2013Annual return made up to 30 April 2013 with a full list of shareholders
8 July 2013Appointment of Mr Daniel Dunwoody-Kneafsey as a director
8 July 2013Appointment of Mr Daniel Dunwoody-Kneafsey as a director
25 October 2012Particulars of a mortgage or charge / charge no: 1
25 October 2012Particulars of a mortgage or charge / charge no: 1
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders
12 September 2012Termination of appointment of Jackie O'neill as a director
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders
12 September 2012Termination of appointment of Jackie O'neill as a director
24 August 2012Appointment of Mr Mark Robert Kneafsey as a director
24 August 2012Appointment of Mr Mark Robert Kneafsey as a director
25 July 2012Total exemption small company accounts made up to 31 October 2011
25 July 2012Total exemption small company accounts made up to 31 October 2011
11 November 2011Annual return made up to 8 November 2011 with a full list of shareholders
11 November 2011Annual return made up to 8 November 2011 with a full list of shareholders
11 November 2011Annual return made up to 8 November 2011 with a full list of shareholders
7 December 2010Accounts for a dormant company made up to 31 October 2010
7 December 2010Accounts for a dormant company made up to 31 October 2010
1 December 2010Previous accounting period shortened from 30 November 2010 to 31 October 2010
1 December 2010Previous accounting period shortened from 30 November 2010 to 31 October 2010
17 November 2010Annual return made up to 8 November 2010 with a full list of shareholders
17 November 2010Annual return made up to 8 November 2010 with a full list of shareholders
17 November 2010Annual return made up to 8 November 2010 with a full list of shareholders
25 November 2009Termination of appointment of Barbara Kahan as a director
25 November 2009Termination of appointment of Barbara Kahan as a director
25 November 2009Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 25 November 2009
25 November 2009Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 25 November 2009
20 November 2009Appointment of Jackie O'neill as a director
20 November 2009Appointment of Jackie O'neill as a director
8 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
8 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
8 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing