UA NETWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Change of details for Mr Al Kamal Md Badruzzaman as a person with significant control on 2025-05-09

View Document

09/05/259 May 2025 Cessation of Yue Gu as a person with significant control on 2025-05-01

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

09/05/259 May 2025 Notification of Al Kamal Md Badruzzaman as a person with significant control on 2025-05-01

View Document

09/05/259 May 2025 Termination of appointment of Yue Gu as a director on 2025-05-01

View Document

09/05/259 May 2025 Termination of appointment of Abdul Razak Pakkeer Moideen Pakkeer Moideen as a director on 2025-05-01

View Document

09/05/259 May 2025 Appointment of Mr Al Kamal Md Badruzzaman as a director on 2025-05-01

View Document

21/01/2521 January 2025 Micro company accounts made up to 2024-04-30

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-04-30

View Document

17/07/2317 July 2023 Notification of Yue Gu as a person with significant control on 2023-07-14

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

14/07/2314 July 2023 Withdrawal of a person with significant control statement on 2023-07-14

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

08/11/228 November 2022 Compulsory strike-off action has been discontinued

View Document

08/11/228 November 2022 Compulsory strike-off action has been discontinued

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2021-04-30

View Document

06/10/226 October 2022 Compulsory strike-off action has been suspended

View Document

06/10/226 October 2022 Compulsory strike-off action has been suspended

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

30/04/2130 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

02/05/192 May 2019 Registered office address changed from , Unit 7 , Monteagle Court Wakering Road, Barking, IG11 8PL, England to 53a & 53B East Street Barking IG11 8EN on 2019-05-02

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM UNIT 7 , MONTEAGLE COURT WAKERING ROAD BARKING IG11 8PL ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL RAZAK PAKKEER MOIDEEN PAKKEER MOIDEEN / 01/01/2018

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

30/12/1730 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL RAZAK PAKKEER MOIDEEN PAKKEER MOIDEEN / 19/12/2017

View Document

10/10/1710 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM MONTEAGLE COURT UNIT 6/A 2ND FLOOR WAKERING ROAD BARKING ESSEX IG11 8PL ENGLAND

View Document

13/07/1713 July 2017 Registered office address changed from , Monteagle Court Unit 6/a 2nd Floor, Wakering Road, Barking, Essex, IG11 8PL, England to 53a & 53B East Street Barking IG11 8EN on 2017-07-13

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, NO UPDATES

View Document

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR ABDUL RAZAK PAKKEER MOIDEEN PAKKEER MOIDEEN

View Document

01/07/161 July 2016 01/07/16 STATEMENT OF CAPITAL GBP 100

View Document

26/05/1626 May 2016 Registered office address changed from , 44 st Marys, IG11 7SW, IG11 7SW, United Kingdom to 53a & 53B East Street Barking IG11 8EN on 2016-05-26

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 44 ST MARYS IG11 7SW IG11 7SW UNITED KINGDOM

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR YUE GU / 01/05/2016

View Document

22/04/1622 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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