KIND UNITY GROUP LTD

Company Documents

DateDescription
26/05/2526 May 2025 Accounts for a dormant company made up to 2025-02-28

View Document

12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

06/03/256 March 2025 Registered office address changed from PO Box 4385 06825837 - Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 2025-03-06

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

25/02/2525 February 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

25/02/2525 February 2025 Termination of appointment of Meijuan Wu as a secretary on 2025-02-25

View Document

24/01/2524 January 2025

View Document

24/01/2524 January 2025 Registered office address changed to PO Box 4385, 06825837 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-24

View Document

24/01/2524 January 2025

View Document

24/01/2524 January 2025

View Document

09/07/249 July 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

10/01/2410 January 2024 Termination of appointment of Busy Secretary Service Limited as a secretary on 2024-01-10

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

10/01/2410 January 2024 Appointment of Meijuan Wu as a secretary on 2024-01-10

View Document

26/06/2326 June 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

06/01/236 January 2023 Appointment of Busy Secretary Service Limited as a secretary on 2023-01-06

View Document

06/01/236 January 2023 Termination of appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 2023-01-06

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

17/01/2217 January 2022 Secretary's details changed for Yunma Tianlong International Consulting Co., Limited on 2022-01-17

View Document

17/01/2217 January 2022 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 2022-01-17

View Document

04/06/214 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

25/05/2025 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

05/05/195 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/01/1916 January 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / YUNMA TIANLONG INTERNATIONAL CONSULTING CO., LIMITED / 16/01/2019

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM RM101, MAPLE HOUSE 118 HIGH STREET PURLEY LONDON CR8 2AD UNITED KINGDOM

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MEIJUAN WU / 16/01/2019

View Document

24/07/1824 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

05/04/175 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, SECRETARY UK SECRETARIAL SERVICES LIMITED

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, SECRETARY SKY CHARM SECRETARIAL SERVICES LIMITED

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM SUITE 108 CHASE BUSINESS CENTRE 39-41 CHASE SIDE LONDON N14 5BP ENGLAND

View Document

16/02/1716 February 2017 CORPORATE SECRETARY APPOINTED YUNMA TIANLONG INTERNATIONAL CONSULTING CO., LIMITED

View Document

01/03/161 March 2016 CORPORATE SECRETARY APPOINTED UK SECRETARIAL SERVICES LIMITED

View Document

01/03/161 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM CHASE BUSINESS CENTRE -CHD 39-41 CHASE SIDE LONDON N14 5BP

View Document

01/03/161 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

04/03/154 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

04/03/154 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

01/03/141 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM FLAT 32 ADVENTURES COURT 12 NEWPORT AVENUE LONDON E14 2DN

View Document

21/02/1421 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

21/02/1421 February 2014 CORPORATE SECRETARY APPOINTED SKY CHARM SECRETARIAL SERVICES LIMITED

View Document

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE LONDON N14 5BP UNITED KINGDOM

View Document

05/03/135 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

05/03/135 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

08/01/138 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

07/03/127 March 2012 DISS40 (DISS40(SOAD))

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

29/02/1229 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

10/04/1110 April 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM 75 WESTMORELAND AVENUE WELLING LONDON DA16 2QB

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

08/03/108 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 75 WESTMORELAND AVENUE WELLING KENT DA16 2QB

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS MEIJUAN WU / 08/03/2010

View Document

08/03/108 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BAILILAI SECRETARIAL (U.K.) LIMITED / 04/03/2010

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, SECRETARY BAILILAI SECRETARIAL (U.K.) LIMITED

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

20/02/0920 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company