UINTMAX LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

08/05/258 May 2025 Application to strike the company off the register

View Document

04/02/254 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/02/2421 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-30 with updates

View Document

18/07/2318 July 2023 Amended total exemption full accounts made up to 2021-05-31

View Document

17/07/2317 July 2023 Amended total exemption full accounts made up to 2021-05-31

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with updates

View Document

11/11/2111 November 2021 Termination of appointment of Hamon Riazy as a director on 2021-11-11

View Document

11/11/2111 November 2021 Appointment of Mr Stuart Poppleton as a director on 2021-11-11

View Document

07/10/217 October 2021 Statement of capital following an allotment of shares on 2021-05-31

View Document

29/07/2129 July 2021 Registered office address changed from 1 Derwent Business Centre Clarke Street Derby DE1 2BU United Kingdom to Flat 5 Collent Street London E9 6SY on 2021-07-29

View Document

29/07/2129 July 2021 Registered office address changed from Flat 5 Collent Street London E9 6SY England to Lytchett House Wareham Road Lytchett Matravers Poole BH16 6FA on 2021-07-29

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

24/05/2124 May 2021 PREVSHO FROM 31/08/2020 TO 31/05/2020

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/02/1925 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

02/08/172 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information