UNI SPACE HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Micro company accounts made up to 2024-08-30

View Document

03/03/253 March 2025 Registered office address changed from 42 Disraeli Road London E7 9JP England to 10 Dane Road Dane Road Southall UB1 2EA on 2025-03-03

View Document

16/12/2416 December 2024 Registered office address changed from 42 42 Disraeli Road London E7 9JP England to 42 Disraeli Road London E7 9JP on 2024-12-16

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with updates

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

29/06/2429 June 2024 Micro company accounts made up to 2023-08-30

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with updates

View Document

21/03/2421 March 2024 Registered office address changed from 125 the Grove London E15 1EN England to 42 42 Disraeli Road London E7 9JP on 2024-03-21

View Document

23/02/2423 February 2024 Appointment of Mr Bm Nehal Hasan as a secretary on 2024-02-23

View Document

23/02/2423 February 2024 Termination of appointment of Md Faysal Al Waledh as a secretary on 2024-02-19

View Document

22/02/2422 February 2024 Certificate of change of name

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

19/02/2419 February 2024 Certificate of change of name

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

04/12/234 December 2023 Director's details changed for Mr Ahmad Jamil on 2023-12-04

View Document

09/09/239 September 2023 Registered office address changed from 42 Disraeli Road London E7 9JP England to 125 the Grove London E15 1EN on 2023-09-09

View Document

09/09/239 September 2023 Cessation of Jamil Ahmad as a person with significant control on 2023-09-01

View Document

05/09/235 September 2023 Appointment of Mr Md Faysal Al Waledh as a secretary on 2023-08-19

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-30 with updates

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

28/08/2328 August 2023 Certificate of change of name

View Document

07/06/237 June 2023 Micro company accounts made up to 2022-08-30

View Document

08/04/238 April 2023 Notification of Ahmad Jamil as a person with significant control on 2023-03-01

View Document

08/04/238 April 2023 Confirmation statement made on 2023-04-08 with updates

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

14/03/2314 March 2023 Registered office address changed from Unit:B14 129 Mile End Road London E1 4BG England to 42 Disraeli Road London E7 9JP on 2023-03-14

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with updates

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

04/10/224 October 2022 Termination of appointment of Farhana Akter Sumi as a director on 2022-10-04

View Document

04/10/224 October 2022 Notification of Jamil Ahmad as a person with significant control on 2022-10-04

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

18/05/2218 May 2022 Appointment of Mr Ahmad Jamil as a director on 2022-05-12

View Document

18/05/2218 May 2022 Cessation of Farhana Akter Sumi as a person with significant control on 2022-05-10

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/20

View Document

11/06/2111 June 2021 CONFIRMATION STATEMENT MADE ON 11/06/21, WITH UPDATES

View Document

29/05/2129 May 2021 PREVSHO FROM 31/08/2020 TO 30/08/2020

View Document

01/05/211 May 2021 REGISTERED OFFICE CHANGED ON 01/05/2021 FROM 129 MILE END ROAD LONDON E1 4BG ENGLAND

View Document

02/12/202 December 2020 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

16/08/2016 August 2020 REGISTERED OFFICE CHANGED ON 16/08/2020 FROM 14 ORCHARD ROAD DAGENHAM RM10 9PX ENGLAND

View Document

08/05/208 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM FLAT 11 THE FANSHAWE DAGENHAM RM9 4UT ENGLAND

View Document

10/08/1810 August 2018 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