Advanced company searchLink opens in new window

UNISOFT COMPUTERS & COMMUNICATIONS LIMITED

Company number 06920378

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jun 2020 AA Accounts for a dormant company made up to 30 June 2019
17 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2020 DS01 Application to strike the company off the register
21 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
20 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2019 AD01 Registered office address changed from 27 Lovegrove Drive Slough SL2 2LS England to 27 Lovegrove Drive Slough SL2 2LS on 19 August 2019
19 Aug 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
19 Aug 2019 AD01 Registered office address changed from 172 Manor Farm Road Wembley HA0 1DD England to 27 Lovegrove Drive Slough SL2 2LS on 19 August 2019
31 Mar 2019 AA Micro company accounts made up to 30 June 2018
01 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
30 Mar 2018 AA Micro company accounts made up to 30 June 2017
24 Sep 2017 AD01 Registered office address changed from 126 Rochfords Gardens Slough SL2 5XJ to 172 Manor Farm Road Wembley HA0 1DD on 24 September 2017
01 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
31 Aug 2016 CH01 Director's details changed for Mr Syed Kumail Haider Rizvi on 5 May 2016
22 Jun 2016 TM02 Termination of appointment of Syed Kumail Haider Rizvi as a secretary on 22 June 2016
01 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
01 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
01 Jul 2014 AD01 Registered office address changed from 46 Greystoke Road Slough SL2 1TT on 1 July 2014
02 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
02 Jun 2014 CH01 Director's details changed for Mr Syed Kumail Haider Rizvi on 2 June 2014
02 Jun 2014 CH03 Secretary's details changed for Mr Syed Kumail Haider Rizvi on 2 June 2014