UII INDUSTRIES LIMITED

Company Documents

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

View Accounts

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with updates

View Document

30/08/2430 August 2024 Termination of appointment of Sheikh Md Mahamudur Rahaman as a director on 2024-08-29

View Document

30/08/2430 August 2024 Appointment of Mr Zhenpeng Wang as a director on 2024-08-29

View Document

12/04/2412 April 2024 Termination of appointment of Yanping Guo as a director on 2024-03-05

View Document

12/04/2412 April 2024 Accounts for a dormant company made up to 2024-02-28

View Document

12/04/2412 April 2024 Registered office address changed from 69 Aberdeen Avenue Cambridge CB2 8DL United Kingdom to 7 Copperfield Road, Coventry, West Midlands, England, CV2 4AQ on 2024-04-12

View Document

12/04/2412 April 2024 Appointment of Mr Sheikh Md Mahamudur Rahaman as a director on 2024-03-05

View Document

12/04/2412 April 2024 Appointment of Winkie Corporate Services(Uk) Limited as a secretary on 2024-03-05

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

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

View Accounts

05/09/235 September 2023 Accounts for a dormant company made up to 2023-02-28

View Document

24/05/2324 May 2023 Certificate of change of name

View Document

17/05/2317 May 2023 Notification of Nanjing Gigo Machinery Equipment Co., Ltd as a person with significant control on 2023-05-17

View Document

17/05/2317 May 2023 Appointment of Yanping Guo as a director on 2023-05-17

View Document

17/05/2317 May 2023 Termination of appointment of Jinlan Zeng as a director on 2023-05-17

View Document

17/05/2317 May 2023 Cessation of Jinlan Zeng as a person with significant control on 2023-05-17

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

05/05/235 May 2023 Compulsory strike-off action has been discontinued

View Document

05/05/235 May 2023 Compulsory strike-off action has been discontinued

View Document

04/05/234 May 2023 Confirmation statement made on 2022-12-08 with no updates

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2021-12-08 with no updates

View Document

03/06/213 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

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

01/05/201 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

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / JINLAN ZENG / 26/01/2020

View Document

09/01/209 January 2020 PSC'S CHANGE OF PARTICULARS / JINLAN ZENG / 07/01/2020

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, SECRETARY UK INTERNATIONAL CONSULTANCY LTD

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / JINLAN ZENG / 07/01/2020

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

27/12/1927 December 2019 REGISTERED OFFICE CHANGED ON 27/12/2019 FROM UNIT G25 WATERFRONT STUDIOS 1 DOCK ROAD LONDON E16 1AH UNITED KINGDOM

View Document

27/12/1927 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / JINLAN ZENG / 16/12/2019

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

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM RM 101, MAPLE HOUSE 118 HIGH STREET PURLEY LONDON CR8 2AD

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / JINLAN ZENG / 15/01/2019

View Document

15/01/1915 January 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UK INTERNATIONAL CONSULTANCY LTD / 15/01/2019

View Document

05/07/185 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

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO 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

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

04/03/164 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

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

View Accounts

18/01/1618 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

15/01/1615 January 2016 CORPORATE SECRETARY APPOINTED UK INTERNATIONAL CONSULTANCY LTD

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM CHASE BUSINESS CENTRE 39-41 CHASE SIDE LONDON N14 5BP

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, SECRETARY SKY CHARM SECRETARIAL SERVICES LIMITED

View Document

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

View Accounts

24/12/1424 December 2014 APPOINTMENT TERMINATED, SECRETARY UK INT'L COMPANY SERVICE LTD

View Document

24/12/1424 December 2014 Annual return made up to 24 December 2014 with full list of shareholders

View Document

24/12/1424 December 2014 CORPORATE SECRETARY APPOINTED SKY CHARM SECRETARIAL SERVICES LIMITED

View Document

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

25/12/1325 December 2013 APPOINTMENT TERMINATED, SECRETARY SKY CHARM SECRETARIAL SERVICES LIMITED

View Document

25/12/1325 December 2013 Annual return made up to 25 December 2013 with full list of shareholders

View Document

25/12/1325 December 2013 CORPORATE SECRETARY APPOINTED UK INT'L COMPANY SERVICE LTD

View Document

05/02/135 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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