Advanced company searchLink opens in new window

UNITEC SOLUTIONS LONDON LTD

Company number 10829362

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)
26 Feb 2024 AA Unaudited abridged accounts made up to 30 June 2023
16 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with updates
11 Aug 2023 CERTNM Company name changed unitec consulting LTD\certificate issued on 11/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-09
09 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
20 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
15 Jun 2022 AA Unaudited abridged accounts made up to 30 June 2021
16 Mar 2022 AA01 Previous accounting period shortened from 30 June 2021 to 29 June 2021
01 Dec 2021 AD01 Registered office address changed from Imperial Offices 2a Heigham Road London E6 2JG England to Office 3 Brook House 209 Cranbrook Road Ilford IG1 4TD on 1 December 2021
03 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with updates
19 Jun 2021 AA Unaudited abridged accounts made up to 30 June 2020
14 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with updates
04 Jun 2020 AA Unaudited abridged accounts made up to 30 June 2019
15 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
15 May 2020 PSC07 Cessation of Noreen Khawar as a person with significant control on 1 May 2020
15 May 2020 TM01 Termination of appointment of Noreen Khawar as a director on 1 May 2020
18 Nov 2019 TM01 Termination of appointment of Amrinder Singh as a director on 31 October 2019
16 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with updates
14 Jun 2019 PSC01 Notification of Noreen Khawar as a person with significant control on 25 June 2017
14 Jun 2019 PSC01 Notification of Khawar Saeed as a person with significant control on 25 June 2017
14 Jun 2019 PSC07 Cessation of Amrinder Singh as a person with significant control on 24 June 2017
14 Jun 2019 AP01 Appointment of Mrs Noreen Khawar as a director on 25 June 2017
14 Jun 2019 AP01 Appointment of Mr Khawar Saeed as a director on 25 June 2017
14 Jun 2019 AD01 Registered office address changed from Unit 5, Martinbridge Industrial Estate 240-242 Lincoln Road Enfield EN1 1SP United Kingdom to Imperial Offices 2a Heigham Road London E6 2JG on 14 June 2019
21 Mar 2019 AA Micro company accounts made up to 30 June 2018
27 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates