UNWIND ME LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Confirmation statement made on 2025-02-14 with updates |
18/11/2418 November 2024 | Registration of charge 065036030001, created on 2024-11-15 |
11/04/2411 April 2024 | Termination of appointment of Sanjay Nayyar as a director on 2024-04-10 |
11/04/2411 April 2024 | Appointment of Mr Jordan Nixon as a director on 2024-04-10 |
11/04/2411 April 2024 | Termination of appointment of Anju Nayyar as a secretary on 2024-04-10 |
11/04/2411 April 2024 | Termination of appointment of Anju Nayyar as a director on 2024-04-10 |
11/04/2411 April 2024 | Cessation of Sanjay Nayyar as a person with significant control on 2024-04-10 |
11/04/2411 April 2024 | Notification of Nixon Group Holdings Limited as a person with significant control on 2024-04-10 |
11/04/2411 April 2024 | Registered office address changed from 5 Jupiter Court Orion Business Park North Shields Tyne and Wear NE29 7SE to C/O Milner Smeaton Viking House Falcon Court Preston Farm Stockton-on-Tees TS18 3TS on 2024-04-11 |
11/04/2411 April 2024 | Appointment of Mr Liam John Nixon as a director on 2024-04-10 |
03/04/243 April 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/03/2422 March 2024 | Confirmation statement made on 2024-02-14 with no updates |
29/06/2329 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-14 with no updates |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
02/12/212 December 2021 | Director's details changed for Anju Nayyar on 2021-12-01 |
02/12/212 December 2021 | Director's details changed for Mr Sanjay Nayyar on 2021-12-01 |
02/12/212 December 2021 | Secretary's details changed for Anju Nayyar on 2021-12-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/12/2016 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/03/1513 March 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/03/1419 March 2014 | SAIL ADDRESS CHANGED FROM: C/O THOBURN AND CHAPMAN LIMITED 14 BARRINGTON STREET SOUTH SHIELDS TYNE AND WEAR NE33 1AJ UNITED KINGDOM |
19/03/1419 March 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
07/02/147 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANJU NAYYAR / 01/02/2014 |
07/02/147 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / ANJU NAYYAR / 01/02/2014 |
07/02/147 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SANJAY NAYYAR / 01/02/2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/02/1322 February 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
29/03/1229 March 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
29/03/1229 March 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
29/03/1229 March 2012 | SAIL ADDRESS CREATED |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
14/02/1114 February 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SANJAY NAYYAR / 14/02/2010 |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANJU NAYYAR / 14/02/2010 |
05/05/105 May 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
29/10/0929 October 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
08/04/098 April 2009 | REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 109 EASTERN WAY PONTELAND NEWCASTLE UPON TYNE NE20 9RQ |
12/03/0912 March 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
14/04/0814 April 2008 | CURREXT FROM 28/02/2009 TO 31/03/2009 |
13/03/0813 March 2008 | APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED |
10/03/0810 March 2008 | DIRECTOR APPOINTED SANJAY NAYYAR |
10/03/0810 March 2008 | DIRECTOR AND SECRETARY APPOINTED ANJU NAYYAR |
05/03/085 March 2008 | APPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED |
14/02/0814 February 2008 | 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