UNINN MERLIN POINT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

17/01/2517 January 2025 Confirmation statement made on 2024-12-04 with no updates

View Document

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

09/02/249 February 2024 Confirmation statement made on 2023-12-04 with no updates

View Document

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

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2022-08-31

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 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

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Memorandum and Articles of Association

View Document

02/05/232 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 Andrew David Jamieson as a director on 2023-04-28

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2021-08-31

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 Confirmation statement made on 2022-12-04 with no updates

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

15/11/2215 November 2022 Registered office address changed from 19 King Street King's Lynn Norfolk PE30 1HB United Kingdom to 8th Floor Eaton House 1 Eaton Road Coventry CV1 2FJ on 2022-11-15

View Document

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

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

21/10/2121 October 2021 Registration of charge 110959150003, created on 2021-10-19

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

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

15/12/1915 December 2019 ARTICLES OF ASSOCIATION

View Document

15/12/1915 December 2019 ALTER ARTICLES 25/11/2019

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

09/12/199 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110959150001

View Document

06/12/196 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110959150002

View Document

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

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

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

View Accounts

07/03/187 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110959150001

View Document

02/02/182 February 2018 CURRSHO FROM 31/12/2018 TO 31/08/2018

View Document

05/12/175 December 2017 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