Advanced company searchLink opens in new window

UNANIMIS CONSULTING LIMITED

Company number 04167171

Filter by category

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)
24 Feb 2012 AD03 Register(s) moved to registered inspection location
24 Feb 2012 CH01 Director's details changed for Luc Tran-Thang on 24 February 2012
24 Feb 2012 AD02 Register inspection address has been changed
30 Sep 2011 TM02 Termination of appointment of Charles Mowat as a secretary
30 Sep 2011 TM02 Termination of appointment of Antony Gara as a secretary
29 Sep 2011 AP01 Appointment of Mathieu Henri Alain Chauchat as a director
29 Sep 2011 TM01 Termination of appointment of Geoffroy De Buchet as a director
29 Sep 2011 AP01 Appointment of Dominic Sinclair Collins as a director
29 Sep 2011 AP03 Appointment of Ibiyemi Solanke as a secretary
14 Sep 2011 TM01 Termination of appointment of Damon Reeve as a director
14 Sep 2011 TM01 Termination of appointment of Khalil Ibrahimi as a director
08 Jun 2011 AA Full accounts made up to 31 December 2010
24 May 2011 TM01 Termination of appointment of Paul Fournier as a director
22 Mar 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
08 Dec 2010 AP01 Appointment of Christine Walser-Sacau as a director
17 Sep 2010 AA Full accounts made up to 31 December 2009
03 Aug 2010 TM01 Termination of appointment of Gerry Mc Quade as a director
20 Apr 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
19 Apr 2010 AP03 Appointment of Antony John Gara as a secretary
19 Apr 2010 AP03 Appointment of Charles Mowat as a secretary
15 Jan 2010 AUD Auditor's resignation
12 Jan 2010 AD01 Registered office address changed from 170 Tottenham Court Road London W1T 7HA on 12 January 2010
27 Oct 2009 AA01 Current accounting period shortened from 30 June 2010 to 31 December 2009
16 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 6
16 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 7