UNINEED GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Change of details for Mr Chaofeng Wang as a person with significant control on 2025-06-01

View Document

13/06/2513 June 2025 Director's details changed for Mr Chaofeng Wang on 2025-06-01

View Document

13/06/2513 June 2025 Change of details for Mr Chaofeng Wang as a person with significant control on 2025-06-01

View Document

13/06/2513 June 2025 Director's details changed for Mr Chaofeng Wang on 2025-06-01

View Document

13/06/2513 June 2025 Director's details changed for Mr Chaofeng Wang on 2025-06-01

View Document

13/06/2513 June 2025 Director's details changed for Mr Alexander Wheeler on 2025-06-01

View Document

13/06/2513 June 2025 Change of details for Mr Chaofeng Wang as a person with significant control on 2025-06-01

View Document

25/03/2525 March 2025 Director's details changed for Mr Chaofeng Wang on 2025-02-04

View Document

25/03/2525 March 2025 Change of details for Mr Chaofeng Wang as a person with significant control on 2025-02-04

View Document

09/10/249 October 2024 Micro company accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2021-12-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

08/02/228 February 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with updates

View Document

10/08/2110 August 2021 Termination of appointment of Keith Selwyn Bogg as a director on 2021-07-31

View Document

22/06/2122 June 2021 Previous accounting period shortened from 2021-02-28 to 2020-12-31

View Document

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/09/2030 September 2020 APPOINTMENT TERMINATED, DIRECTOR EMIL STICKLAND

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EMIL EVANS STICKLAND / 01/10/2019

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/12/196 December 2019 02/12/19 STATEMENT OF CAPITAL GBP 209.6

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

09/10/199 October 2019 PSC'S CHANGE OF PARTICULARS / MR CHAOFENG WANG / 30/09/2019

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM 15 DURHAM STREET UNIT 4 THE CLAREMONT CENTRE GLASGOW G41 1BS SCOTLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/10/189 October 2018 DIRECTOR APPOINTED MR EMIL EVANS STICKLAND

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR KEITH SELWYN BOGG

View Document

09/10/189 October 2018 THAT THE 100 ORDINARY SHARES OF £1.00 EACH IN THE CAPITAL OF THE COMPANY BE SUB-DIVIDED INTO 50,000 ORDINARY SHARES OF £0.002 EACH ON THE BASIS OF 500 NEW SHARES FOR EACH SHARE CURRENTLY HELD. 18/09/2018

View Document

09/10/189 October 2018 SUB-DIVISION 18/09/18

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR ALEXANDER WHEELER

View Document

06/10/186 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

04/10/184 October 2018 30/09/18 STATEMENT OF CAPITAL GBP 200

View Document

13/09/1813 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

13/09/1813 September 2018 PREVSHO FROM 31/03/2018 TO 28/02/2018

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM SUITE 1, ABERCROMBY BUSINESS CENTRE 275-285 ABERCROMBY STREET GLASGOW G40 2DD SCOTLAND

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/03/1727 March 2017 COMPANY NAME CHANGED UNINEED GLOBAL LTD CERTIFICATE ISSUED ON 27/03/17

View Document

24/03/1724 March 2017 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