UNWIND ME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

18/11/2418 November 2024 Registration of charge 065036030001, created on 2024-11-15

View Document

11/04/2411 April 2024 Termination of appointment of Sanjay Nayyar as a director on 2024-04-10

View Document

11/04/2411 April 2024 Appointment of Mr Jordan Nixon as a director on 2024-04-10

View Document

11/04/2411 April 2024 Termination of appointment of Anju Nayyar as a secretary on 2024-04-10

View Document

11/04/2411 April 2024 Termination of appointment of Anju Nayyar as a director on 2024-04-10

View Document

11/04/2411 April 2024 Cessation of Sanjay Nayyar as a person with significant control on 2024-04-10

View Document

11/04/2411 April 2024 Notification of Nixon Group Holdings Limited as a person with significant control on 2024-04-10

View Document

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

View Document

11/04/2411 April 2024 Appointment of Mr Liam John Nixon as a director on 2024-04-10

View Document

03/04/243 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Director's details changed for Anju Nayyar on 2021-12-01

View Document

02/12/212 December 2021 Director's details changed for Mr Sanjay Nayyar on 2021-12-01

View Document

02/12/212 December 2021 Secretary's details changed for Anju Nayyar on 2021-12-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

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

View Document

19/03/1419 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANJU NAYYAR / 01/02/2014

View Document

07/02/147 February 2014 SECRETARY'S CHANGE OF PARTICULARS / ANJU NAYYAR / 01/02/2014

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / SANJAY NAYYAR / 01/02/2014

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Document

29/03/1229 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

29/03/1229 March 2012 SAIL ADDRESS CREATED

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/02/1114 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANJAY NAYYAR / 14/02/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANJU NAYYAR / 14/02/2010

View Document

05/05/105 May 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 109 EASTERN WAY PONTELAND NEWCASTLE UPON TYNE NE20 9RQ

View Document

12/03/0912 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED SANJAY NAYYAR

View Document

10/03/0810 March 2008 DIRECTOR AND SECRETARY APPOINTED ANJU NAYYAR

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED

View Document

14/02/0814 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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