About

Registered Number: 03369529
Date of Incorporation: 12/05/1997 (27 years and 11 months ago)
Company Status: Active
Registered Address: 3 Mount Park Avenue, South Croydon, Surrey, CR2 6DU

 

Unicode Systems Ltd was established in 1997. The companies directors are listed as Elston, Dudley, Elston, David Brian, Elston, Peter Anthony. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELSTON, David Brian 01 June 1999 - 1
ELSTON, Peter Anthony 12 May 1997 01 December 2005 1
Secretary Name Appointed Resigned Total Appointments
ELSTON, Dudley 12 May 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 23 May 2020
AA - Annual Accounts 28 September 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 01 July 2018
PSC01 - N/A 01 July 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 25 May 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 21 July 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 15 May 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 11 July 2010
CH01 - Change of particulars for director 11 July 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 07 June 2009
363a - Annual Return 31 May 2009
363a - Annual Return 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
AA - Annual Accounts 01 November 2008
AA - Annual Accounts 15 November 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 18 June 2006
363a - Annual Return 13 February 2006
288b - Notice of resignation of directors or secretaries 29 December 2005
AA - Annual Accounts 01 December 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 21 December 2004
288c - Notice of change of directors or secretaries or in their particulars 06 October 2004
AA - Annual Accounts 05 October 2004
225 - Change of Accounting Reference Date 17 June 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 April 2004
287 - Change in situation or address of Registered Office 23 December 2003
AA - Annual Accounts 19 July 2003
363s - Annual Return 27 June 2003
363s - Annual Return 12 June 2002
AA - Annual Accounts 12 June 2002
363s - Annual Return 18 May 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 14 June 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 06 June 1999
288a - Notice of appointment of directors or secretaries 06 June 1999
287 - Change in situation or address of Registered Office 06 June 1999
AA - Annual Accounts 23 March 1999
363s - Annual Return 11 June 1998
287 - Change in situation or address of Registered Office 09 April 1998
288c - Notice of change of directors or secretaries or in their particulars 09 April 1998
RESOLUTIONS - N/A 24 June 1997
RESOLUTIONS - N/A 24 June 1997
RESOLUTIONS - N/A 24 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 1997
288a - Notice of appointment of directors or secretaries 16 May 1997
288a - Notice of appointment of directors or secretaries 16 May 1997
287 - Change in situation or address of Registered Office 16 May 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
NEWINC - New incorporation documents 12 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.