UNIX TECHNO PLUS LTD
Status | ACTIVE |
Company No. | 07180139 |
Category | Private Limited Company |
Incorporated | 05 Mar 2010 |
Age | 14 years, 3 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
UNIX TECHNO PLUS LTD is an active private limited company with number 07180139. It was incorporated 14 years, 3 months, 12 days ago, on 05 March 2010. The company address is 277 Gray's Inn Road, London, WC1X 8QF, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 13 May 2024
Action Date: 12 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-12
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 12 May 2023
Action Date: 12 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-12
Documents
Cessation of a person with significant control
Date: 12 May 2023
Action Date: 05 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-05-05
Psc name: Jean-Marc Renato Carriero
Documents
Cessation of a person with significant control
Date: 12 May 2023
Action Date: 05 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-05-05
Psc name: Jean-Mark Renato Carreiro
Documents
Notification of a person with significant control
Date: 12 May 2023
Action Date: 05 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-05-05
Psc name: Ovik Mkrtchyan
Documents
Termination director company with name termination date
Date: 12 May 2023
Action Date: 05 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-05
Officer name: Stoyan Baumeyer
Documents
Appoint person director company with name date
Date: 12 May 2023
Action Date: 05 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Stanley Gates
Appointment date: 2023-05-05
Documents
Change registered office address company with date old address new address
Date: 12 May 2023
Action Date: 12 May 2023
Category: Address
Type: AD01
Change date: 2023-05-12
Old address: Kemp House 152-160 City Road London EC1V 2NX
New address: 277 Gray's Inn Road London WC1X 8QF
Documents
Confirmation statement with no updates
Date: 21 Jul 2022
Action Date: 13 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-13
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 17 Jun 2021
Action Date: 13 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-13
Documents
Notification of a person with significant control
Date: 24 Jul 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jean-Mark Renato Carreiro
Notification date: 2020-01-01
Documents
Confirmation statement with updates
Date: 24 Jul 2020
Action Date: 13 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-13
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 29 Jun 2020
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Gazette filings brought up to date
Date: 07 May 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 06 May 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Dissolved compulsory strike off suspended
Date: 15 Apr 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Notification of a person with significant control
Date: 24 Jan 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jean-Marc Renato Carriero
Notification date: 2020-01-01
Documents
Cessation of a person with significant control
Date: 24 Jan 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-01
Psc name: Atcs Limited
Documents
Confirmation statement with updates
Date: 20 Aug 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Gazette filings brought up to date
Date: 03 Jul 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous shortened
Date: 20 Dec 2018
Action Date: 30 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-30
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 12 Jul 2018
Action Date: 13 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-13
Documents
Accounts with accounts type full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Jun 2017
Action Date: 13 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-13
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 22 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Atcs Limited
Notification date: 2016-04-22
Documents
Accounts with accounts type full
Date: 03 Feb 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 13 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-13
Documents
Gazette filings brought up to date
Date: 09 Mar 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2016
Action Date: 05 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-05
Documents
Accounts with accounts type medium
Date: 07 Mar 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Second filing of form with form type made up date
Date: 16 Jun 2015
Action Date: 05 Mar 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2015-03-05
Form type: AR01
Documents
Accounts amended with accounts type small
Date: 30 Apr 2015
Action Date: 31 Mar 2013
Category: Accounts
Type: AAMD
Made up date: 2013-03-31
Documents
Accounts amended with accounts type small
Date: 30 Apr 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AAMD
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 05 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-05
Documents
Accounts with accounts type dormant
Date: 07 Apr 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2014
Action Date: 05 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-05
Documents
Appoint person director company with name
Date: 19 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stoyan Baumeyer
Documents
Termination director company with name
Date: 19 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean-Marc Carriero
Documents
Accounts with accounts type dormant
Date: 05 Apr 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2013
Action Date: 05 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-05
Documents
Accounts amended with made up date
Date: 13 Feb 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AAMD
Made up date: 2012-03-31
Documents
Accounts with accounts type dormant
Date: 04 Apr 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2012
Action Date: 05 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-05
Documents
Accounts with accounts type dormant
Date: 06 Apr 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2011
Action Date: 05 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-05
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11830378 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAY ESTATES (PROPERTY MANAGEMENT) LIMITED
1 PAPER MEWS,DORKING,RH4 2TU
Number: | 03294276 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5,,BIRMINGHAM,B3 1QS
Number: | 11442036 |
Status: | ACTIVE |
Category: | Private Limited Company |
10A CASTLE MEADOW,NORWICH,NR1 3DE
Number: | 10313978 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 OULTON ROAD,LONDON,N15 5PY
Number: | 11643433 |
Status: | ACTIVE |
Category: | Private Limited Company |
TECH MANAGEMENT CONSULTANT LIMITED
46 PARHAM DRIVE,ILFORD,IG2 6NB
Number: | 10710728 |
Status: | ACTIVE |
Category: | Private Limited Company |