UNICONNECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-03-30

View Document

02/08/242 August 2024 Change of details for Mrs Yu Xia Xu as a person with significant control on 2024-07-19

View Document

01/08/241 August 2024 Secretary's details changed for Mrs Kim Anh Tran on 2024-07-19

View Document

01/08/241 August 2024 Registered office address changed from C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh St George's House 56 Peter Street Manchester M2 3NQ on 2024-08-01

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

01/08/241 August 2024 Director's details changed for Mr Jian Wang on 2024-07-19

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

02/11/232 November 2023 Total exemption full accounts made up to 2023-03-30

View Document

09/08/239 August 2023 Change of details for Mrs Yu Xia Xu as a person with significant control on 2023-07-19

View Document

02/08/232 August 2023 Director's details changed for Mr Jian Wang on 2023-07-19

View Document

02/08/232 August 2023 Registered office address changed from C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ on 2023-08-02

View Document

02/08/232 August 2023 Secretary's details changed for Mrs Kim Anh Tran on 2023-07-19

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

15/11/2115 November 2021 Secretary's details changed for Mrs Kim Anh Tran on 2021-11-05

View Document

15/11/2115 November 2021 Director's details changed for Mr Jian Wang on 2021-11-05

View Document

15/11/2115 November 2021 Change of details for Mrs Yu Xia Xu as a person with significant control on 2021-11-05

View Document

08/11/218 November 2021 Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 2021-11-08

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

10/10/1910 October 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

04/12/184 December 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

18/12/1718 December 2017 30/03/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

03/08/173 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS KIM ANH TRAN / 18/07/2017

View Document

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / MRS YU XIA XU / 13/03/2017

View Document

17/07/1717 July 2017 CESSATION OF JIAN WANG AS A PSC

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM C/O LLOYD PIGGOTT, WELLINGTON HOUSE, 39/41 PICCADILLY MANCHESTER M1 1LQ

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JIAN WANG / 13/03/2017

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

04/11/154 November 2015 Annual accounts small company total exemption made up to 30 March 2015

View Document

22/07/1522 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

23/02/1523 February 2015 SECTION 519

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 30 March 2014

View Document

30/07/1430 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

24/12/1324 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/13

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JIAN WANG / 23/09/2013

View Document

30/07/1330 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

19/12/1219 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/12

View Document

29/08/1229 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

15/11/1115 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/11

View Document

26/07/1126 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

09/12/109 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/10

View Document

27/07/1027 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

27/01/1027 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/09

View Document

21/08/0921 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 March 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JIAN WANG / 19/07/2008

View Document

03/12/083 December 2008 SECRETARY APPOINTED MRS KIM ANH TRAN

View Document

15/01/0815 January 2008 £ IC 1000/950 12/12/07 £ SR 50@1=50

View Document

22/10/0722 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/07

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 SECRETARY RESIGNED

View Document

19/07/0719 July 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM: LLOYD PIGGOTT GROUND FLOOR, BLACKFRIARS HOUSE MANCHESTER LANCASHIRE M3 2JA

View Document

26/03/0726 March 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 30/03/07

View Document

03/08/063 August 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

21/07/0421 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

01/07/041 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

16/07/0316 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

03/08/023 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 SECRETARY RESIGNED

View Document

29/09/9929 September 1999 NEW SECRETARY APPOINTED

View Document

29/09/9929 September 1999 REGISTERED OFFICE CHANGED ON 29/09/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS, 79 OXFORD STREET MANCHESTER M1 6FR

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information