UNIQUE ASSETS LIMITED

Company Documents

DateDescription
01/10/251 October 2025 NewAppointment of Mr Jonathan Yu as a director on 2025-09-27

View Document

05/06/255 June 2025 Registered office address changed from Huub Building Manchester Road Congleton CW12 1NP England to 7 Rodney Street Macclesfield SK11 6TU on 2025-06-05

View Document

21/04/2521 April 2025 Termination of appointment of Jonathan Yu as a director on 2025-04-04

View Document

21/04/2521 April 2025 Cessation of Jonathan Yu as a person with significant control on 2025-04-04

View Document

21/04/2521 April 2025 Confirmation statement made on 2025-04-21 with updates

View Document

21/04/2521 April 2025 Notification of Neil Davies as a person with significant control on 2025-04-04

View Document

21/04/2521 April 2025 Appointment of Mr Neil Davies as a director on 2025-04-04

View Document

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

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

04/10/234 October 2023 Termination of appointment of Enguang Miao as a director on 2023-10-04

View Document

04/10/234 October 2023 Notification of Jonathan Yu as a person with significant control on 2023-10-04

View Document

04/10/234 October 2023 Appointment of Mr Jonathan Yu as a director on 2023-10-04

View Document

04/10/234 October 2023 Cessation of Enguang Miao as a person with significant control on 2023-10-04

View Document

06/06/236 June 2023 Accounts for a dormant company made up to 2023-04-30

View Document

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

View Accounts

17/05/2217 May 2022 Appointment of Mr Enguang Miao as a director on 2022-05-12

View Document

17/05/2217 May 2022 Termination of appointment of Wing Yee Chan as a director on 2022-05-12

View Document

17/05/2217 May 2022 Cessation of Wing Yee Chan as a person with significant control on 2022-05-12

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

10/05/2210 May 2022 Appointment of Mr Enguang Miao as a secretary on 2022-05-01

View Document

10/05/2210 May 2022 Termination of appointment of Enguang Miao as a secretary on 2022-05-01

View Document

05/05/225 May 2022 Director's details changed for Miss Wing Yee Chan on 2022-05-05

View Document

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

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

26/01/2226 January 2022 Termination of appointment of Enguang Miao as a director on 2022-01-25

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with updates

View Document

25/01/2225 January 2022 Cessation of Enguang Miao as a person with significant control on 2022-01-25

View Document

25/01/2225 January 2022 Notification of Wing Yee Chan as a person with significant control on 2022-01-25

View Document

25/01/2225 January 2022 Appointment of Miss Wing Yee Chan as a director on 2022-01-25

View Document

25/01/2225 January 2022 Registered office address changed from 22 Cumberland Street Macclesfield SK10 1DD England to Huub Building Manchester Road Congleton CW12 1NP on 2022-01-25

View Document

10/12/2110 December 2021 Registered office address changed from The Huub Building Manchester Road Congleton CW12 1NP England to 22 Cumberland Street Macclesfield SK10 1DD on 2021-12-10

View Document

02/11/212 November 2021 Appointment of Mr Enguang Miao as a director on 2021-10-22

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

02/11/212 November 2021 Notification of Enguang Miao as a person with significant control on 2021-11-02

View Document

02/11/212 November 2021 Cessation of Jonathan Yu as a person with significant control on 2021-11-02

View Document

02/11/212 November 2021 Termination of appointment of Jonathan Chi Ho Yu as a director on 2021-11-02

View Document

02/08/212 August 2021 Termination of appointment of Tomasz Zajac as a director on 2021-08-02

View Document

28/07/2128 July 2021 Appointment of Mr Tomasz Zajac as a director on 2021-07-15

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/04/2120 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 APPOINTMENT TERMINATED, DIRECTOR WING CHAN

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES

View Document

07/12/207 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN YU

View Document

07/12/207 December 2020 CESSATION OF WING YEE CHAN AS A PSC

View Document

07/12/207 December 2020 DIRECTOR APPOINTED MR JONATHAN YU

View Document

25/11/2025 November 2020 CESSATION OF JONATHAN CHI HO YU AS A PSC

View Document

25/11/2025 November 2020 DIRECTOR APPOINTED MISS WING YEE CHAN

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES

View Document

25/11/2025 November 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN YU

View Document

25/11/2025 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WING YEE CHAN

View Document

06/06/206 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

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

View Accounts

17/01/2017 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113299980002

View Document

19/12/1919 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

09/05/199 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113299980001

View Document

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

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR SHAUN O'NEIL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

26/04/1826 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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