UNIVERSE INNOVATION HOLDING LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

25/09/2425 September 2024 Registered office address changed from 5 Brayford Square London E1 0SG England to Hm Revenue and Customs Victoria Street Grimsby DN31 1DB on 2024-09-25

View Document

03/01/243 January 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/10/2318 October 2023 Director's details changed for Ms Sabine Nkolo Atangana on 2023-10-13

View Document

18/10/2318 October 2023 Change of details for Stacy Atangana as a person with significant control on 2023-10-13

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-07 with updates

View Document

13/07/2313 July 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

21/09/2221 September 2022 Cessation of Sabine Nkolo Atangana as a person with significant control on 2022-09-13

View Document

21/09/2221 September 2022 Notification of Stacy Atangana as a person with significant control on 2022-09-13

View Document

28/03/2228 March 2022 Director's details changed for Ms Sabine Nkolo Atangana on 2022-03-26

View Document

28/03/2228 March 2022 Change of details for Ms Sabine Nkolo Atangana as a person with significant control on 2022-03-26

View Document

07/02/227 February 2022 Director's details changed for Ms Sabine Nkolo Atangana on 2022-02-07

View Document

07/02/227 February 2022 Registered office address changed from 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX England to 17 King Edwards Road King Edwards Road Ruislip Greater London HA4 7AE on 2022-02-07

View Document

26/01/2226 January 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

30/07/2130 July 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/01/2016 January 2020 PREVEXT FROM 31/10/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/10/1912 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

08/10/188 October 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