About

Registered Number: 03658131
Date of Incorporation: 28/10/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 13 Blackford Close, South Croydon, Surrey, CR2 6BT

 

Based in Surrey, Uni-lanka Ltd was founded on 28 October 1998, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. This organisation has 4 directors listed as Paramanathan, Nalini Thamayanthi, Thavaran-jithan, Duraiappa, Vamadevan, Selliah, Wimalendran, Natkunam in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THAVARAN-JITHAN, Duraiappa 02 November 1998 31 July 2014 1
VAMADEVAN, Selliah 02 November 1998 01 April 2000 1
WIMALENDRAN, Natkunam 02 November 1998 05 May 2005 1
Secretary Name Appointed Resigned Total Appointments
PARAMANATHAN, Nalini Thamayanthi 20 June 2012 - 1

Filing History

Document Type Date
CS01 - N/A 12 July 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 28 June 2019
CS01 - N/A 25 October 2018
PSC01 - N/A 25 October 2018
AA - Annual Accounts 29 September 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 26 March 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 30 September 2014
AP01 - Appointment of director 05 August 2014
TM01 - Termination of appointment of director 04 August 2014
AR01 - Annual Return 22 March 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 28 September 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 30 September 2012
AP03 - Appointment of secretary 26 June 2012
TM01 - Termination of appointment of director 26 June 2012
TM02 - Termination of appointment of secretary 26 June 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 01 November 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 28 October 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 29 October 2008
395 - Particulars of a mortgage or charge 21 February 2008
363s - Annual Return 27 November 2007
AA - Annual Accounts 02 November 2007
363s - Annual Return 30 November 2006
AA - Annual Accounts 25 September 2006
RESOLUTIONS - N/A 07 June 2006
363s - Annual Return 22 November 2005
AA - Annual Accounts 01 August 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 21 September 2004
363s - Annual Return 20 November 2003
AA - Annual Accounts 29 October 2003
395 - Particulars of a mortgage or charge 20 September 2003
395 - Particulars of a mortgage or charge 04 August 2003
363s - Annual Return 22 November 2002
AA - Annual Accounts 19 September 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 05 October 2001
363s - Annual Return 17 November 2000
AA - Annual Accounts 14 August 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
363s - Annual Return 30 November 1999
395 - Particulars of a mortgage or charge 09 June 1999
RESOLUTIONS - N/A 18 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 1998
123 - Notice of increase in nominal capital 18 November 1998
225 - Change of Accounting Reference Date 16 November 1998
287 - Change in situation or address of Registered Office 10 November 1998
288a - Notice of appointment of directors or secretaries 10 November 1998
288a - Notice of appointment of directors or secretaries 10 November 1998
288a - Notice of appointment of directors or secretaries 10 November 1998
288a - Notice of appointment of directors or secretaries 10 November 1998
288b - Notice of resignation of directors or secretaries 02 November 1998
288b - Notice of resignation of directors or secretaries 02 November 1998
287 - Change in situation or address of Registered Office 02 November 1998
NEWINC - New incorporation documents 28 October 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 February 2008 Outstanding

N/A

Legal charge 04 September 2003 Outstanding

N/A

Debenture 30 July 2003 Outstanding

N/A

Rent deposit deed 24 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.