46 Hanbury Street
London
E1 5JL
Director Name | Hossain Chowdhury |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hanbury Street Level One London Essex E1 5JL |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Emdadul Hoque |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Level One 46 Hanbury Street London E1 5JL |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Website | unisoftsolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73772627 |
Telephone region | London |
Registered Address | Level One 46 Hanbury Street London E1 5JL |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Emdadul Hoque 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£31,365 |
Current Liabilities | £46,331 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
1 April 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
---|---|
12 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (11 pages) |
1 April 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
27 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
25 April 2021 | Confirmation statement made on 20 March 2021 with updates (5 pages) |
17 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
22 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
21 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
25 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
13 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
31 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
8 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
10 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-10
|
10 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-10
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
4 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
12 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
12 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
2 June 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
30 November 2010 | Termination of appointment of Hossain Chowdhury as a director (1 page) |
30 November 2010 | Termination of appointment of Emdadul Hoque as a secretary (1 page) |
30 November 2010 | Termination of appointment of Emdadul Hoque as a secretary (1 page) |
30 November 2010 | Termination of appointment of Hossain Chowdhury as a director (1 page) |
29 November 2010 | Appointment of Mr. Emdadul Hoque as a director (2 pages) |
29 November 2010 | Appointment of Mr. Emdadul Hoque as a director (2 pages) |
8 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Secretary's details changed for Emdadul Hoque on 1 January 2010 (1 page) |
7 June 2010 | Secretary's details changed for Emdadul Hoque on 1 January 2010 (1 page) |
7 June 2010 | Director's details changed for Hossain Chowdhury on 18 December 2009 (2 pages) |
7 June 2010 | Secretary's details changed for Emdadul Hoque on 1 January 2010 (1 page) |
7 June 2010 | Director's details changed for Hossain Chowdhury on 18 December 2009 (2 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
6 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
6 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
6 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
15 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
15 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
2 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
15 May 2006 | Return made up to 20/03/06; full list of members (2 pages) |
15 May 2006 | Return made up to 20/03/06; full list of members (2 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
12 June 2005 | Return made up to 20/03/05; full list of members (2 pages) |
12 June 2005 | Return made up to 20/03/05; full list of members (2 pages) |
13 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
13 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
9 June 2004 | Return made up to 20/03/04; full list of members
|
9 June 2004 | Return made up to 20/03/04; full list of members
|
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
11 April 2003 | New secretary appointed (2 pages) |
11 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: 16 saint john street london EC1M 4NT (1 page) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: 16 saint john street london EC1M 4NT (1 page) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
20 March 2003 | Incorporation (14 pages) |
20 March 2003 | Incorporation (14 pages) |