About

Registered Number: 03553401
Date of Incorporation: 27/04/1998 (26 years and 11 months ago)
Company Status: Active
Registered Address: 118b Oxford Road, Reading, Berkshire, RG1 7NG

 

Founded in 1998, Unified Dynamix Ltd have registered office in Berkshire, it has a status of "Active". Du Toit, Rika, Le Roux, Werner are listed as the directors of this organisation. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LE ROUX, Werner 08 May 1998 - 1
Secretary Name Appointed Resigned Total Appointments
DU TOIT, Rika 08 May 1998 - 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 30 April 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 15 May 2008
AAMD - Amended Accounts 10 March 2008
AA - Annual Accounts 05 March 2008
CERTNM - Change of name certificate 04 January 2008
AA - Annual Accounts 06 June 2007
363a - Annual Return 08 May 2007
363a - Annual Return 05 May 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 28 April 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 07 May 2004
288c - Notice of change of directors or secretaries or in their particulars 07 May 2004
288c - Notice of change of directors or secretaries or in their particulars 07 May 2004
AA - Annual Accounts 20 September 2003
363s - Annual Return 10 May 2003
AA - Annual Accounts 25 November 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 15 May 2001
AA - Annual Accounts 14 September 2000
363s - Annual Return 08 May 2000
AA - Annual Accounts 23 March 2000
363s - Annual Return 11 May 1999
288c - Notice of change of directors or secretaries or in their particulars 08 September 1998
288c - Notice of change of directors or secretaries or in their particulars 08 September 1998
287 - Change in situation or address of Registered Office 05 June 1998
288a - Notice of appointment of directors or secretaries 05 June 1998
288a - Notice of appointment of directors or secretaries 05 June 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
287 - Change in situation or address of Registered Office 15 May 1998
NEWINC - New incorporation documents 27 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.