UNCLE JEE'S LIMITED

Company Documents

DateDescription
29/09/2329 September 2023 Compulsory strike-off action has been suspended

View Document

29/09/2329 September 2023 Compulsory strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

16/06/2316 June 2023 Termination of appointment of Raghbir Singh Sanghera as a director on 2023-04-14

View Document

16/06/2316 June 2023 Cessation of Ajai Singh Sanghera as a person with significant control on 2023-04-19

View Document

16/06/2316 June 2023 Cessation of Raghbir Singh Sanghera as a person with significant control on 2023-04-14

View Document

16/06/2316 June 2023 Termination of appointment of Raghbir Sanghera as a secretary on 2023-04-14

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-01-15 with updates

View Document

18/04/2318 April 2023 Notification of Shazad Hussain Khan as a person with significant control on 2022-10-01

View Document

18/04/2318 April 2023 Appointment of Mr Shazad Hussain Khan as a director on 2022-10-01

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Change of details for Mr Ajai Singh Sanghera as a person with significant control on 2022-09-30

View Document

30/09/2230 September 2022 Registered office address changed from 15 Rodman Close Birmingham B15 3PE England to 17 George Street Balsall Heath Birmingham West Midlands B12 9RG on 2022-09-30

View Document

22/09/2222 September 2022 Registered office address changed from 352 Bearwood Road Birmingham B66 4ET England to 15 Rodman Close Birmingham B15 3PE on 2022-09-22

View Document

12/02/2212 February 2022 Micro company accounts made up to 2021-02-28

View Document

02/12/212 December 2021 Secretary's details changed for Mr Raghbir Sanghera on 2021-12-01

View Document

02/12/212 December 2021 Director's details changed for Mr Raghbir Singh Sanghera on 2021-12-01

View Document

01/12/211 December 2021 Change of details for Mr Raghbir Sanghera as a person with significant control on 2021-12-01

View Document

01/12/211 December 2021 Registered office address changed from 15 Rodman Close Edgbaston Birmingham B15 3PE United Kingdom to 352 Bearwood Road Birmingham B66 4ET on 2021-12-01

View Document

01/12/211 December 2021 Notification of Ajai Singh Sanghera as a person with significant control on 2021-12-01

View Document

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

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

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

View Accounts

04/05/194 May 2019 DISS40 (DISS40(SOAD))

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

23/04/1923 April 2019 FIRST GAZETTE

View Document

24/02/1924 February 2019 Annual accounts for year ending 24 Feb 2019

View Accounts

05/02/185 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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