Barking
Essex
IG11 8GN
Director Name | Mr Kamalesh Halder |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit G9 Bec 2 50 Wakering Road Barking Essex IG11 8GN |
Website | unified-uk.co |
---|---|
Email address | [email protected] |
Telephone | 07 710407152 |
Telephone region | Mobile |
Registered Address | Unit G9 Bec 2 50, Wakering Road Barking Essex IG11 8GN |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
50 at £1 | Bibhas Sarker 50.00% Ordinary |
---|---|
50 at £1 | Kamalesh Halder 50.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 1 March 2024 (2 months ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
29 July 2015 | Delivered on: 8 August 2015 Persons entitled: UK Exim Finance LTD Classification: A registered charge Outstanding |
---|
17 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
---|---|
16 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
13 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
12 May 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
14 April 2020 | Elect to keep the members' register information on the public register (2 pages) |
31 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
10 October 2019 | Termination of appointment of Kamalesh Halder as a director on 30 September 2019 (1 page) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
6 August 2018 | Amended total exemption small company accounts made up to 30 June 2016 (7 pages) |
6 August 2018 | Amended total exemption full accounts made up to 30 June 2017 (7 pages) |
24 May 2018 | Registered office address changed from 1503 Mill Point 86 Abbey Road Barking Essex IG11 7FU England to Unit G9 Bec 2 50, Wakering Road Barking Essex IG11 8GN on 24 May 2018 (1 page) |
16 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
15 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
18 October 2016 | Satisfaction of charge 089666040001 in full (1 page) |
18 October 2016 | Satisfaction of charge 089666040001 in full (1 page) |
4 October 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
4 October 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
17 August 2016 | Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page) |
17 August 2016 | Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page) |
9 May 2016 | Registered office address changed from 418 Trocoll House Wakering Road Barking IG11 8PD to 1503 Mill Point 86 Abbey Road Barking Essex IG11 7FU on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from 418 Trocoll House Wakering Road Barking IG11 8PD to 1503 Mill Point 86 Abbey Road Barking Essex IG11 7FU on 9 May 2016 (1 page) |
6 May 2016 | Director's details changed for Mr. Kamalesh Halder on 6 May 2016 (2 pages) |
6 May 2016 | Director's details changed for Mr. Kamalesh Halder on 6 May 2016 (2 pages) |
14 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
30 December 2015 | Director's details changed for Mr Bibhas Sarker on 30 December 2015 (2 pages) |
30 December 2015 | Director's details changed for Mr Bibhas Sarker on 30 December 2015 (2 pages) |
30 December 2015 | Director's details changed for Mr Kamalesh Halder on 30 December 2015 (2 pages) |
30 December 2015 | Director's details changed for Mr Kamalesh Halder on 30 December 2015 (2 pages) |
29 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
1 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
1 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
8 August 2015 | Registration of charge 089666040001, created on 29 July 2015 (21 pages) |
8 August 2015 | Registration of charge 089666040001, created on 29 July 2015 (21 pages) |
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
15 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders (4 pages) |
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders (4 pages) |
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders (4 pages) |
31 March 2014 | Director's details changed for Mr Bibhas Sarkar on 31 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Mr Bibhas Sarkar on 31 March 2014 (2 pages) |
31 March 2014 | Incorporation (25 pages) |
31 March 2014 | Incorporation (25 pages) |