UNIQ2U LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/08/254 August 2025 | Change of details for Mr Gareth Paul Jenkins as a person with significant control on 2025-07-21 |
| 04/08/254 August 2025 | Confirmation statement made on 2025-07-31 with no updates |
| 04/08/254 August 2025 | Director's details changed for Gareth Paul Jenkins on 2025-07-26 |
| 13/05/2513 May 2025 | Registered office address changed from 41 High Street Sandbach CW11 1AL England to 120 Crewe Road Sandbach CW11 4PX on 2025-05-13 |
| 31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
| 15/08/2415 August 2024 | Confirmation statement made on 2024-07-31 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
| 25/08/2325 August 2023 | Confirmation statement made on 2023-07-31 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
| 26/09/2226 September 2022 | Confirmation statement made on 2022-07-31 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
| 06/11/216 November 2021 | Compulsory strike-off action has been discontinued |
| 06/11/216 November 2021 | Compulsory strike-off action has been discontinued |
| 05/11/215 November 2021 | Confirmation statement made on 2021-07-31 with no updates |
| 05/11/215 November 2021 | Compulsory strike-off action has been suspended |
| 05/11/215 November 2021 | Compulsory strike-off action has been suspended |
| 26/10/2126 October 2021 | First Gazette notice for compulsory strike-off |
| 26/10/2126 October 2021 | First Gazette notice for compulsory strike-off |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 06/09/196 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 16/08/1816 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 07/08/177 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
| 02/08/162 August 2016 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
| 07/06/167 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 04/11/154 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 12/08/1512 August 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
| 14/08/1414 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 02/08/142 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH PAUL JENKINS / 27/03/2014 |
| 02/08/142 August 2014 | Annual return made up to 31 July 2014 with full list of shareholders |
| 27/02/1427 February 2014 | REGISTERED OFFICE CHANGED ON 27/02/2014 FROM WESTMINSTER BUILDINGS 1 MILL STREET CREWE CHESHIRE CW2 7AE |
| 27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 02/10/132 October 2013 | APPOINTMENT TERMINATED, SECRETARY MICHAEL PEARSON |
| 23/08/1323 August 2013 | Annual return made up to 31 July 2013 with full list of shareholders |
| 18/01/1318 January 2013 | Annual return made up to 6 December 2012 with full list of shareholders |
| 06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 26/01/1226 January 2012 | APPOINTMENT TERMINATED, DIRECTOR MARK KASSELL |
| 20/01/1220 January 2012 | Annual return made up to 6 December 2011 with full list of shareholders |
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 21/01/1121 January 2011 | Annual return made up to 6 December 2010 with full list of shareholders |
| 13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 07/04/107 April 2010 | APPOINTMENT TERMINATED, DIRECTOR SIMON PARKER |
| 08/01/108 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 24/12/0924 December 2009 | Annual return made up to 6 December 2009 with full list of shareholders |
| 16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH PAUL JENKINS / 30/11/2009 |
| 16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY PARKER / 30/11/2009 |
| 16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK KASSELL / 30/11/2009 |
| 13/04/0913 April 2009 | REGISTERED OFFICE CHANGED ON 13/04/2009 FROM 31 WELLINGTON ROAD NANTWICH CHESHIRE CW5 7ED |
| 25/02/0925 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK KASSELL / 24/02/2009 |
| 25/02/0925 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH JENKINS / 24/02/2009 |
| 23/12/0823 December 2008 | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS |
| 02/10/082 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 01/02/081 February 2008 | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS |
| 31/01/0831 January 2008 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 |
| 10/07/0710 July 2007 | NEW DIRECTOR APPOINTED |
| 10/07/0710 July 2007 | NEW DIRECTOR APPOINTED |
| 19/04/0719 April 2007 | NEW SECRETARY APPOINTED |
| 19/04/0719 April 2007 | DIRECTOR RESIGNED |
| 19/04/0719 April 2007 | SECRETARY RESIGNED |
| 19/04/0719 April 2007 | NEW DIRECTOR APPOINTED |
| 29/03/0729 March 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 20/03/0720 March 2007 | REGISTERED OFFICE CHANGED ON 20/03/07 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
| 19/03/0719 March 2007 | COMPANY NAME CHANGED UPWARD TRADING LIMITED CERTIFICATE ISSUED ON 19/03/07 |
| 06/12/066 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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