- Company Overview for UNIFUND PLC (06150332)
- Filing history for UNIFUND PLC (06150332)
- People for UNIFUND PLC (06150332)
- Charges for UNIFUND PLC (06150332)
- More for UNIFUND PLC (06150332)
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) |
---|---|---|---|
12 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
07 Mar 2024 | AUD | Auditor's resignation | |
01 Feb 2024 | AP01 | Appointment of Mr Sean Peter Martin as a director on 31 January 2024 | |
31 Jan 2024 | TM01 | Termination of appointment of Colin Arthur Benford as a director on 31 January 2024 | |
12 Jul 2023 | AA | Full accounts made up to 30 September 2022 | |
23 Mar 2023 | PSC05 | Change of details for Apex Trust Nominees No.1 Limited as a person with significant control on 20 March 2023 | |
22 Mar 2023 | CH02 | Director's details changed for Apex Trust Corporate Limited on 20 March 2023 | |
22 Mar 2023 | CH02 | Director's details changed for Apex Corporate Services (Uk) Limited on 20 March 2023 | |
22 Mar 2023 | CH04 | Secretary's details changed for Apex Trust Corporate Limited on 20 March 2023 | |
20 Mar 2023 | AD01 | Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 20 March 2023 | |
10 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
07 Jul 2022 | AA | Full accounts made up to 30 September 2021 | |
17 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
14 Dec 2021 | AA | Full accounts made up to 30 September 2020 | |
07 Jul 2021 | CH02 | Director's details changed for Apex Trust Corporate Limited on 5 July 2021 | |
07 Jul 2021 | CH02 | Director's details changed for Apex Corporate Services (Uk) Limited on 5 July 2021 | |
07 Jul 2021 | PSC05 | Change of details for Apex Trust Nominees No.1 Limited as a person with significant control on 5 July 2021 | |
07 Jul 2021 | CH04 | Secretary's details changed for Apex Trust Corporate Limited on 5 July 2021 | |
05 Jul 2021 | AD01 | Registered office address changed from 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 5 July 2021 | |
21 Apr 2021 | AA | Full accounts made up to 30 September 2019 | |
09 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
13 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with updates | |
12 Jul 2019 | CH04 | Secretary's details changed for Link Trust Corporate Limited on 1 July 2019 | |
12 Jul 2019 | CH02 | Director's details changed for Link Corporate Services Limited on 1 July 2019 | |
12 Jul 2019 | CH02 | Director's details changed for Link Trust Corporate Limited on 1 July 2019 |