UNINN GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

30/05/2530 May 2025 Previous accounting period shortened from 2024-08-31 to 2024-08-30

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

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

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

12/04/2412 April 2024 Termination of appointment of Weipeng Gu as a director on 2024-04-08

View Document

07/02/247 February 2024 Registered office address changed from Erec Estates 8th Floor, Eaton House 1 Eaton Road Coventry CV1 2FJ United Kingdom to Saffery Llp Trinity John Dalton Street Manchester M2 6HY on 2024-02-07

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2022-08-31

View Document

22/11/2322 November 2023 Compulsory strike-off action has been discontinued

View Document

22/11/2322 November 2023 Compulsory strike-off action has been discontinued

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

08/09/238 September 2023 Compulsory strike-off action has been suspended

View Document

08/09/238 September 2023 Compulsory strike-off action has been suspended

View Document

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

View Accounts

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/05/231 May 2023 Appointment of Mr. Fraser Pearce as a director on 2023-04-28

View Document

28/04/2328 April 2023 Termination of appointment of Luzhuo He as a secretary on 2023-04-28

View Document

28/04/2328 April 2023 Termination of appointment of Andrew Jamieson as a director on 2023-04-28

View Document

16/02/2316 February 2023 Compulsory strike-off action has been discontinued

View Document

16/02/2316 February 2023 Compulsory strike-off action has been discontinued

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2021-08-31

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/10/2121 October 2021 Registration of charge 122296460002, created on 2021-10-19

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

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

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

03/10/193 October 2019 CURRSHO FROM 30/09/2020 TO 31/08/2020

View Document

26/09/1926 September 2019 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