UNI OFFER LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Termination of appointment of Boney Dhiren Furia as a director on 2025-03-20

View Document

31/03/2531 March 2025 Appointment of Mr Mihir Manoj Bhende as a director on 2025-03-20

View Document

31/03/2531 March 2025 Notification of Mihir Manoj Bhende as a person with significant control on 2025-03-20

View Document

31/03/2531 March 2025 Cessation of Boney Dhiren Furia as a person with significant control on 2025-03-20

View Document

21/01/2521 January 2025 Registered office address changed from 34 Crown Walk Wembley HA9 8HU England to Office 105, Oasis South Harrow, Pentax House South Hill Avenue, Northolt Road South Harrow Harrow HA2 0DU on 2025-01-21

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

21/08/2421 August 2024 Previous accounting period shortened from 2024-04-30 to 2024-03-31

View Document

24/04/2424 April 2024 Registered office address changed from 7 East Close London W5 3HE England to 34 Crown Walk Wembley HA9 8HU on 2024-04-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Micro company accounts made up to 2023-04-30

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with updates

View Document

22/11/2322 November 2023 Termination of appointment of Surbhi Ranga as a director on 2023-11-20

View Document

22/11/2322 November 2023 Cessation of Surbhi Ranga as a person with significant control on 2023-11-20

View Document

21/11/2321 November 2023 Notification of Boney Dhiren Furia as a person with significant control on 2023-02-20

View Document

21/11/2321 November 2023 Appointment of Mr Boney Dhiren Furia as a director on 2023-11-20

View Document

11/11/2311 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

29/09/2329 September 2023 Registered office address changed from 6 East Close London W5 3HE England to 7 East Close London W5 3HE on 2023-09-29

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/01/2313 January 2023 Micro company accounts made up to 2022-04-30

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with updates

View Document

19/10/2219 October 2022 Registered office address changed from 33 Queens Park Parade Northampton NN2 6LP England to 6 East Close London W5 3HE on 2022-10-19

View Document

17/10/2217 October 2022 Cessation of Mihirkumar Rajendrabhai Barot as a person with significant control on 2022-09-29

View Document

12/10/2212 October 2022 Registered office address changed from 68B Clarence Road Woodgreen London England N22 8PL to 33 Queens Park Parade Northampton NN2 6LP on 2022-10-12

View Document

12/10/2212 October 2022 Notification of Surbhi Ranga as a person with significant control on 2022-09-29

View Document

12/10/2212 October 2022 Appointment of Miss Surbhi Ranga as a director on 2022-09-29

View Document

12/10/2212 October 2022 Termination of appointment of Indrajeet Surendrasingh Jadeja as a director on 2022-09-29

View Document

12/10/2212 October 2022 Termination of appointment of Mihirkumar Rajendrabhai Barot as a director on 2022-09-29

View Document

15/09/2215 September 2022 Registered office address changed from Ground Floor 93, Whittington Road London United Kingdom N22 8YR England to 68B Clarence Road Woodgreen London England N22 8PL on 2022-09-15

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/01/2219 January 2022 Appointment of Mr Indrajeet Surendrasingh Jadeja as a director on 2022-01-01

View Document

18/01/2218 January 2022 Registered office address changed from Flat No 48 38 Icon Building Ilford IG1 2FB England to Ground Floor 93, Whittington Road London United Kingdom N22 8YR on 2022-01-18

View Document

15/04/2115 April 2021 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