- 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 Jul 2019 | CH02 | Director's details changed for Link Trust Corporate Limited on 1 July 2019 | |
11 Jul 2019 | PSC05 | Change of details for Link Trust Nominees No.1 Limited as a person with significant control on 1 July 2019 | |
28 May 2019 | AD01 | Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 125 Wood Street London EC2V 7AN on 28 May 2019 | |
02 Apr 2019 | AA | Full accounts made up to 30 September 2018 | |
14 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
06 Apr 2018 | AA | Full accounts made up to 30 September 2017 | |
09 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates | |
04 Dec 2017 | PSC05 | Change of details for Capita Trust Nominees No. 1 Limited as a person with significant control on 6 November 2017 | |
17 Nov 2017 | CH02 | Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 | |
16 Nov 2017 | CH04 | Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 | |
16 Nov 2017 | CH02 | Director's details changed for Capita Trust Corporate Limited on 6 November 2017 | |
09 Oct 2017 | AD01 | Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 | |
24 Aug 2017 | AUD | Auditor's resignation | |
17 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
09 Feb 2017 | AA | Full accounts made up to 30 September 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
09 Feb 2016 | AA | Full accounts made up to 30 September 2015 | |
20 Nov 2015 | AUD | Auditor's resignation | |
13 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
18 Feb 2015 | AA | Full accounts made up to 30 September 2014 | |
24 Jul 2014 | AP01 | Appointment of Mr Colin Arthur Benford as a director on 11 July 2014 | |
24 Jul 2014 | TM01 | Termination of appointment of Paul Glendenning as a director on 11 July 2014 | |
16 Jun 2014 | AP01 | Appointment of Mr Paul Glendenning as a director | |
16 Jun 2014 | TM01 | Termination of appointment of Colin Benford as a director | |
08 Apr 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|