UNI2 HOLD TIGHT LTD.

Company Documents

DateDescription
28/05/2528 May 2025 Micro company accounts made up to 2024-08-31

View Document

30/12/2430 December 2024 Registered office address changed from 8 Clinton Terrace Derby Road Nottingham NG7 1LY England to 16 Johns Road Radcliffe Nottingham NG12 2GW on 2024-12-30

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

12/11/2412 November 2024 Registered office address changed from 85-91 Derby Road Nottingham NG1 5BB England to 8 Clinton Terrace Derby Road Nottingham NG7 1LY on 2024-11-12

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/05/2428 May 2024 Micro company accounts made up to 2023-08-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

04/01/234 January 2023 Confirmation statement made on 2022-10-24 with no updates

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

19/10/2119 October 2021 Director's details changed for Mr Edward Geoffrey Henderson on 2021-10-19

View Document

19/10/2119 October 2021 Director's details changed for Mr Edward Geoffrey Henderson on 2021-10-19

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/02/2010 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

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

View Accounts

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

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

View Accounts

01/06/181 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 738 THE BIG PEG 120 VYSE STREET BIRMINGHAM B18 6NF

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT ATKINSON

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENDERSON AND CROWE HOLDINGS LIMITED

View Document

04/10/174 October 2017 CESSATION OF EDWARD GEOFFREY HENDERSON AS A PSC

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR LU WANG

View Document

04/10/174 October 2017 CESSATION OF SIMON JOSHUA JACOBS AS A PSC

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON JACOBS

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR GAOYI CHEN

View Document

06/09/176 September 2017 CESSATION OF SIMON JOSHUA JACOBS AS A PSC

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JOSHUA JACOBS

View Document

26/07/1726 July 2017 CESSATION OF SUNTEX HOLDINGS LIMITED AS A PSC

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GAOYI CHEN / 20/06/2017

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/08/1512 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

20/07/1520 July 2015 04/06/15 STATEMENT OF CAPITAL GBP 3731

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR GAOYI CHEN

View Document

15/07/1515 July 2015 SECOND FILING FOR FORM SH01

View Document

31/05/1531 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

05/11/145 November 2014 04/10/14 STATEMENT OF CAPITAL GBP 3369

View Document

06/10/146 October 2014 01/09/14 STATEMENT OF CAPITAL GBP 3369

View Document

24/09/1424 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/09/1424 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/09/1422 September 2014 17/07/14 STATEMENT OF CAPITAL GBP 3297

View Document

19/09/1419 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM CATERWAY FULWOOD ROAD SOUTH HUTHWAITE SUTTON-IN-ASHFIELD NOTTINGHAMSHIRE NG17 2JZ ENGLAND

View Document

11/04/1411 April 2014 21/03/14 STATEMENT OF CAPITAL GBP 3297

View Document

11/04/1411 April 2014 ADOPT ARTICLES 24/03/2014

View Document

02/02/142 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD GEOFFREY HENDERSON / 01/02/2014

View Document

02/02/142 February 2014 DIRECTOR APPOINTED MISS LU WANG

View Document

15/01/1415 January 2014 10/12/13 STATEMENT OF CAPITAL GBP 3225.00

View Document

14/01/1414 January 2014 ADOPT ARTICLES 10/12/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/08/136 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

05/08/135 August 2013 04/08/13 STATEMENT OF CAPITAL GBP 3000

View Document

05/08/135 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

05/12/125 December 2012 ADOPT ARTICLES 28/11/2012

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM C/O THE GREEN DEACONSBANK THE GREEN WESSINGTON DERBYSHIRE DE55 6DQ UNITED KINGDOM

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR RAYMOND ATKINSON

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MR EDWARD HENDERSON

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MR ROBERT WILLIAM ATKINSON

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MR SIMON JACOBS

View Document

28/08/1228 August 2012 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