UWIN (MCR) LIMITED

Company Documents

DateDescription
14/05/2414 May 2024 Order of court to wind up

View Document

02/04/242 April 2024 Cessation of Riyaz Iqbal Haji as a person with significant control on 2023-02-10

View Document

02/04/242 April 2024 Notification of Stephen Speller as a person with significant control on 2023-02-10

View Document

02/04/242 April 2024 Termination of appointment of Riyaz Iqbal Haji as a director on 2023-02-01

View Document

02/04/242 April 2024 Appointment of Mr Stephen Speller as a director on 2023-02-10

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

13/02/2213 February 2022 Micro company accounts made up to 2021-12-31

View Document

13/02/2213 February 2022 Micro company accounts made up to 2020-12-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2021-12-03 with updates

View Document

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

View Accounts

11/11/2111 November 2021 Cessation of Andrew Michael Royston as a person with significant control on 2021-05-01

View Document

11/11/2111 November 2021 Appointment of Mr Riyaz Iqbal Haji as a director on 2021-05-01

View Document

11/11/2111 November 2021 Notification of Riyaz Iqbal Haji as a person with significant control on 2021-05-01

View Document

08/11/218 November 2021 Termination of appointment of Andrew Michael Royston as a director on 2021-11-01

View Document

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

29/03/2129 March 2021 COMPANY NAME CHANGED GOD GIFT 827610 LTD CERTIFICATE ISSUED ON 29/03/21

View Document

29/03/2129 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MICHAEL ROYSTON

View Document

28/03/2128 March 2021 CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES

View Document

28/03/2128 March 2021 REGISTERED OFFICE CHANGED ON 28/03/2021 FROM 262 MIDDLETON ROAD MANCHESTER M8 4WA UNITED KINGDOM

View Document

28/03/2128 March 2021 DIRECTOR APPOINTED MR ANDREW MICHAEL ROYSTON

View Document

28/03/2128 March 2021 CESSATION OF AMIENA JAFRI AS A PSC

View Document

28/03/2128 March 2021 APPOINTMENT TERMINATED, DIRECTOR AMIENA JAFRI

View Document

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

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

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

View Accounts

04/12/184 December 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