UNI ACCESS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Progress report in a winding up by the court

View Document

15/05/2415 May 2024 Registered office address changed from 11 Rectory Road London N16 7QR England to Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ on 2024-05-15

View Document

15/05/2415 May 2024 Appointment of a liquidator

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

22/03/2422 March 2024 Order of court to wind up

View Document

21/03/2421 March 2024 Appointment of Mr Limar Jack as a director on 2023-04-24

View Document

21/03/2421 March 2024 Termination of appointment of Nsingi Domingos as a director on 2021-06-01

View Document

21/03/2421 March 2024 Confirmation statement made on 2023-12-30 with updates

View Document

21/03/2421 March 2024 Notification of Limar Jack as a person with significant control on 2023-10-27

View Document

08/03/248 March 2024 Cessation of Schnob Maury Cabineta as a person with significant control on 2024-01-03

View Document

08/03/248 March 2024 Termination of appointment of Schnob Maury Cabineta as a director on 2024-01-03

View Document

25/10/2325 October 2023 Compulsory strike-off action has been suspended

View Document

25/10/2325 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

06/04/236 April 2023 Compulsory strike-off action has been discontinued

View Document

06/04/236 April 2023 Compulsory strike-off action has been discontinued

View Document

06/04/236 April 2023 Compulsory strike-off action has been discontinued

View Document

05/04/235 April 2023 Confirmation statement made on 2022-12-30 with updates

View Document

05/04/235 April 2023 Cessation of Nsingi Domingos as a person with significant control on 2023-01-04

View Document

05/04/235 April 2023 Appointment of Mr Schnob Maury Cabineta as a director on 2023-01-04

View Document

05/04/235 April 2023 Notification of Schnob Maury Cabineta as a person with significant control on 2023-01-04

View Document

28/03/2328 March 2023 Compulsory strike-off action has been suspended

View Document

28/03/2328 March 2023 Compulsory strike-off action has been suspended

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

14/07/2214 July 2022 Registered office address changed from , Chester House 81-83 Fulham High Street, London, SW6 3JA, England to Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ on 2022-07-14

View Document

07/05/227 May 2022 Micro company accounts made up to 2021-10-31

View Document

05/05/225 May 2022 Appointment of Mr Madiamu Khenda Malou as a director on 2020-02-20

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/01/216 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

30/12/2030 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NSINGI DOMINGOS

View Document

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 30/12/20, WITH UPDATES

View Document

30/12/2030 December 2020 CESSATION OF MADIAMU KHENDA MALOU AS A PSC

View Document

30/12/2030 December 2020 APPOINTMENT TERMINATED, DIRECTOR MADIAMU MALOU

View Document

30/12/2030 December 2020 DIRECTOR APPOINTED MR NSINGI DOMINGOS

View Document

24/11/2024 November 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

15/05/2015 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MADIAMU KHENDA MALOU

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MR MADIAMU KHENDA MALOU

View Document

14/05/2014 May 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

14/05/2014 May 2020 CESSATION OF ABRAHAM ZOPREG AS A PSC

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR ABRAHAM ZOPREG

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR SOLLNER ROBERT KARL JOHANN

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

15/07/1915 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

04/08/184 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

29/03/1829 March 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

19/01/1819 January 2018 Registered office address changed from , One Hardwicks Square, London, SW18 4AW to Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ on 2018-01-19

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM ONE HARDWICKS SQUARE LONDON SW18 4AW

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR SOLLNER ROBERT KARL JOHANN

View Document

31/08/1731 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

12/08/1712 August 2017 APPOINTMENT TERMINATED, DIRECTOR JANE BRADFORD

View Document

12/08/1712 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MR ABRAHAM ZOPREG

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

27/08/1627 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/07/1524 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MRS JANE BRADFORD

View Document

23/07/1523 July 2015 Registered office address changed from , C/O Ali & Ali Ltd, 60 Neasden Lane, London, NW10 2UW, England to Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ on 2015-07-23

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM C/O ALI & ALI LTD 60 NEASDEN LANE LONDON NW10 2UW ENGLAND

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR SALIH AL SARIA

View Document

22/07/1522 July 2015 APPLICATION FOR STRIKING-OFF

View Document

22/07/1522 July 2015 DISS REQUEST WITHDRAWN

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM 60 NEASDEN LANE LONDON NW10 2UW

View Document

12/02/1512 February 2015 Registered office address changed from , 60 Neasden Lane, London, NW10 2UW to Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ on 2015-02-12

View Document

14/11/1414 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

27/08/1327 August 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/10/129 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/10/1112 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

29/12/1029 December 2010 APPOINTMENT TERMINATED, DIRECTOR THIKRAIT AL MOSAWI

View Document

29/12/1029 December 2010 DIRECTOR APPOINTED MR SALIH AL SARIA

View Document

08/10/108 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information