UNANIMIS CONSULTING LIMITED

04167171
DUFF & PHELPS, THE SHARD 32 LONDON BRIDGE STREET LONDON ENGLAND SE1 9SG

Documents

Documents
Date Category Description Pages
18 Jun 2019 gazette Gazette Dissolved Compulsory 1 Buy now
02 Apr 2019 gazette Gazette Notice Compulsory 1 Buy now
18 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Sep 2018 auditors Auditors Resignation Company 1 Buy now
25 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
09 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
22 Mar 2018 officers Termination of appointment of secretary (Julian Elliot Spector) 1 Buy now
22 Mar 2018 officers Termination of appointment of director (Julian Elliot Spector) 1 Buy now
22 Mar 2018 officers Termination of appointment of director (Joanne Denise Spector) 1 Buy now
08 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2018 officers Appointment of director (Mr Mark Thompson) 2 Buy now
16 Feb 2018 officers Appointment of director (Mr Ian Stewart Reed) 2 Buy now
18 Oct 2017 officers Termination of appointment of director (Thomas Richard Barnett) 1 Buy now
21 Sep 2017 accounts Annual Accounts 12 Buy now
09 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Feb 2017 accounts Annual Accounts 25 Buy now
19 Apr 2016 annual-return Annual Return 6 Buy now
20 Oct 2015 accounts Annual Accounts 18 Buy now
09 Mar 2015 annual-return Annual Return 6 Buy now
09 Mar 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
09 Mar 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
24 Oct 2014 officers Appointment of director (Mrs Joanne Denise Spector) 2 Buy now
24 Oct 2014 officers Appointment of director (Mr Thomas Richard Barnett) 2 Buy now
24 Oct 2014 officers Appointment of director (Mr Julian Elliot Spector) 2 Buy now
24 Oct 2014 officers Appointment of secretary (Mr Julian Elliot Spector) 2 Buy now
24 Oct 2014 officers Termination of appointment of director (Christine Walser-Sacau) 1 Buy now
24 Oct 2014 officers Termination of appointment of director (Christophe Marie Pascal Henri Naulleau) 1 Buy now
24 Oct 2014 officers Termination of appointment of director (Mark Haigh) 1 Buy now
24 Oct 2014 officers Termination of appointment of director (Michael Roland Daride) 1 Buy now
24 Oct 2014 officers Termination of appointment of secretary (Ibiyemi Solanke) 1 Buy now
22 Sep 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Aug 2014 auditors Auditors Resignation Company 1 Buy now
23 Jul 2014 mortgage Statement of satisfaction of a charge 4 Buy now
16 Jul 2014 mortgage Statement of satisfaction of a charge 4 Buy now
01 Jul 2014 accounts Annual Accounts 20 Buy now
17 Apr 2014 annual-return Annual Return 7 Buy now
12 Feb 2014 officers Appointment of director (Christophe Marie Pascal Henri Naulleau) 2 Buy now
12 Feb 2014 officers Termination of appointment of director (Stephanie Hospital) 1 Buy now
23 Dec 2013 accounts Annual Accounts 21 Buy now
01 Mar 2013 annual-return Annual Return 7 Buy now
11 Jan 2013 officers Appointment of director (Michael Roland Daride) 2 Buy now
11 Jan 2013 officers Appointment of director (Stephanie Christelle Hospital) 2 Buy now
29 Nov 2012 officers Termination of appointment of director (Luc Tran-Thang) 1 Buy now
01 Oct 2012 officers Termination of appointment of director (Mathieu Chauchat) 1 Buy now
29 Aug 2012 officers Appointment of director (Mark Haigh) 2 Buy now
29 Aug 2012 officers Termination of appointment of director (Dominic Collins) 1 Buy now
01 Jun 2012 accounts Annual Accounts 21 Buy now
24 Feb 2012 annual-return Annual Return 7 Buy now
24 Feb 2012 address Move Registers To Sail Company 1 Buy now
24 Feb 2012 officers Change of particulars for director (Luc Tran-Thang) 2 Buy now
24 Feb 2012 address Change Sail Address Company 1 Buy now
30 Sep 2011 officers Termination of appointment of secretary (Charles Mowat) 1 Buy now
30 Sep 2011 officers Termination of appointment of secretary (Antony Gara) 1 Buy now
29 Sep 2011 officers Appointment of director (Mathieu Henri Alain Chauchat) 2 Buy now
29 Sep 2011 officers Termination of appointment of director (Geoffroy De Buchet) 1 Buy now
29 Sep 2011 officers Appointment of director (Dominic Sinclair Collins) 2 Buy now
29 Sep 2011 officers Appointment of secretary (Ibiyemi Solanke) 1 Buy now
14 Sep 2011 officers Termination of appointment of director (Damon Reeve) 1 Buy now
14 Sep 2011 officers Termination of appointment of director (Khalil Ibrahimi) 1 Buy now
08 Jun 2011 accounts Annual Accounts 20 Buy now
24 May 2011 officers Termination of appointment of director (Paul Fournier) 1 Buy now
22 Mar 2011 annual-return Annual Return 8 Buy now
08 Dec 2010 officers Appointment of director (Christine Walser-Sacau) 2 Buy now
17 Sep 2010 accounts Annual Accounts 19 Buy now
03 Aug 2010 officers Termination of appointment of director (Gerry Mc Quade) 1 Buy now
20 Apr 2010 annual-return Annual Return 6 Buy now
19 Apr 2010 officers Appointment of secretary (Antony John Gara) 1 Buy now
19 Apr 2010 officers Appointment of secretary (Charles Mowat) 1 Buy now
15 Jan 2010 auditors Auditors Resignation Company 2 Buy now
12 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Oct 2009 accounts Change Account Reference Date Company Current Shortened 3 Buy now
16 Oct 2009 mortgage Particulars of a mortgage or charge 6 Buy now
16 Oct 2009 mortgage Particulars of a mortgage or charge 6 Buy now
30 Sep 2009 accounts Annual Accounts 20 Buy now
22 Sep 2009 officers Director appointed geoffroy de buchet 2 Buy now
16 Sep 2009 officers Director appointed gerry mc quade 2 Buy now
05 Sep 2009 resolution Resolution 8 Buy now
05 Sep 2009 officers Director appointed luc tran-thang 2 Buy now
05 Sep 2009 officers Director appointed paul-francois fournier 2 Buy now
05 Sep 2009 officers Appointment terminated secretary khalil ibrahimi 1 Buy now
05 Sep 2009 officers Appointment terminated director alexander rahaman 1 Buy now
28 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 2 Buy now
28 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
26 Mar 2009 annual-return Return made up to 23/02/09; full list of members 6 Buy now
18 Nov 2008 accounts Annual Accounts 20 Buy now
05 Jun 2008 annual-return Return made up to 23/02/08; full list of members 7 Buy now
05 Jun 2008 address Registered office changed on 05/06/2008 from 12-14 whitfield street london W1T 2RF 1 Buy now
05 Jun 2008 officers Director's change of particulars / alexander rahaman / 23/02/2008 1 Buy now
26 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 5 9 Buy now
20 Feb 2008 accounts Annual Accounts 21 Buy now
21 Nov 2007 mortgage Particulars of mortgage/charge 5 Buy now
10 May 2007 accounts Annual Accounts 21 Buy now
29 Mar 2007 capital Ad 12/07/05-01/01/06 £ si 4@1 2 Buy now
29 Mar 2007 capital S-div 27/04/06 1 Buy now
28 Mar 2007 officers New director appointed 2 Buy now
28 Mar 2007 annual-return Return made up to 23/02/07; full list of members 8 Buy now
12 Jul 2006 auditors Auditors Resignation Company 1 Buy now
22 Jun 2006 officers Director resigned 1 Buy now