Ajeltake Island
Majuro
Mh96960
Marshall Islands
LLP Designated Member Name | Uniwell, Inc. (Corporation) |
---|---|
Status | Current |
Appointed | 12 September 2014(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months |
Correspondence Address | Trust Company Complex Ajeltake Road Ajeltake Island Majuro Mh96960 Marshall Islands |
LLP Designated Member Name | Ireland & Overseas Acquisitions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Correspondence Address | No 35 New Road Belize City Belize |
LLP Designated Member Name | Milltown Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Correspondence Address | No. 35 New Road Belize City Belize |
LLP Designated Member Name | Intrahold A.G. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2012(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 September 2014) |
Correspondence Address | 1st Floor Dekk House Zippora Street Providence Industrial Estate Mahe Seychelles |
LLP Designated Member Name | Monohold A.G. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2012(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 September 2014) |
Correspondence Address | 1st Floor Dekk House Zippora Street Providence Industrial Estate Mahe Seychelles |
Registered Address | 2nd Floor, College House 17 King Edwards Road London HA4 7AE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,591 |
Net Worth | £31,232 |
Cash | £25,141 |
Current Liabilities | £1,500 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 4 weeks from now) |
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (3 pages) |
---|---|
23 February 2021 | Registered office address changed from PO Box 4385 Oc343145: Companies House Default Address Cardiff CF14 8LH to 61 Bridge Street Kington Herefordshire HR5 3DJ on 23 February 2021 (1 page) |
7 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
15 January 2021 | Registered office address changed to PO Box 4385, Oc343145: Companies House Default Address, Cardiff, CF14 8LH on 15 January 2021 (1 page) |
22 February 2020 | Registered office address changed from Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA to 61 Bridge Street Kington Herefordshire HR5 3DJ on 22 February 2020 (1 page) |
10 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
13 November 2019 | Member's details changed for Uniwell, Inc. on 13 June 2019 (1 page) |
13 November 2019 | Member's details changed for Tallberg Ltd. on 13 June 2019 (1 page) |
8 April 2019 | Total exemption full accounts made up to 28 February 2019 (3 pages) |
8 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
9 August 2018 | Total exemption full accounts made up to 28 February 2018 (3 pages) |
9 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
12 February 2017 | Confirmation statement made on 6 February 2017 with updates (4 pages) |
12 February 2017 | Confirmation statement made on 6 February 2017 with updates (4 pages) |
21 April 2016 | Total exemption full accounts made up to 29 February 2016 (3 pages) |
21 April 2016 | Total exemption full accounts made up to 29 February 2016 (3 pages) |
7 February 2016 | Annual return made up to 6 February 2016 (3 pages) |
7 February 2016 | Annual return made up to 6 February 2016 (3 pages) |
24 April 2015 | Total exemption full accounts made up to 28 February 2015 (3 pages) |
24 April 2015 | Total exemption full accounts made up to 28 February 2015 (3 pages) |
6 February 2015 | Annual return made up to 6 February 2015 (3 pages) |
6 February 2015 | Annual return made up to 6 February 2015 (3 pages) |
6 February 2015 | Annual return made up to 6 February 2015 (3 pages) |
19 September 2014 | Appointment of Uniwell, Inc. as a member on 12 September 2014 (2 pages) |
19 September 2014 | Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 19 September 2014 (1 page) |
19 September 2014 | Appointment of Tallberg Ltd. as a member on 12 September 2014 (2 pages) |
19 September 2014 | Termination of appointment of Intrahold A.G. as a member on 12 September 2014 (1 page) |
19 September 2014 | Appointment of Uniwell, Inc. as a member on 12 September 2014 (2 pages) |
19 September 2014 | Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 19 September 2014 (1 page) |
19 September 2014 | Appointment of Tallberg Ltd. as a member on 12 September 2014 (2 pages) |
19 September 2014 | Termination of appointment of Monohold A.G. as a member on 12 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Intrahold A.G. as a member on 12 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Monohold A.G. as a member on 12 September 2014 (1 page) |
23 April 2014 | Total exemption full accounts made up to 28 February 2014 (3 pages) |
23 April 2014 | Total exemption full accounts made up to 28 February 2014 (3 pages) |
8 February 2014 | Annual return made up to 6 February 2014 (3 pages) |
8 February 2014 | Annual return made up to 6 February 2014 (3 pages) |
8 February 2014 | Annual return made up to 6 February 2014 (3 pages) |
17 April 2013 | Total exemption full accounts made up to 28 February 2013 (3 pages) |
17 April 2013 | Total exemption full accounts made up to 28 February 2013 (3 pages) |
20 February 2013 | Annual return made up to 6 February 2013 (3 pages) |
20 February 2013 | Annual return made up to 6 February 2013 (3 pages) |
20 February 2013 | Annual return made up to 6 February 2013 (3 pages) |
25 May 2012 | Total exemption full accounts made up to 29 February 2012 (3 pages) |
25 May 2012 | Total exemption full accounts made up to 29 February 2012 (3 pages) |
25 February 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
25 February 2012 | Appointment of Intrahold A.G. as a member (2 pages) |
25 February 2012 | Appointment of Intrahold A.G. as a member (2 pages) |
25 February 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
25 February 2012 | Appointment of Monohold A.G. as a member (2 pages) |
25 February 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
25 February 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
25 February 2012 | Appointment of Monohold A.G. as a member (2 pages) |
9 February 2012 | Annual return made up to 6 February 2012 (3 pages) |
9 February 2012 | Annual return made up to 6 February 2012 (3 pages) |
9 February 2012 | Annual return made up to 6 February 2012 (3 pages) |
20 April 2011 | Total exemption full accounts made up to 28 February 2011 (3 pages) |
20 April 2011 | Total exemption full accounts made up to 28 February 2011 (3 pages) |
11 February 2011 | Annual return made up to 6 February 2011 (7 pages) |
11 February 2011 | Annual return made up to 6 February 2011 (7 pages) |
11 February 2011 | Annual return made up to 6 February 2011 (7 pages) |
6 January 2011 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
6 January 2011 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
5 January 2011 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages) |
5 January 2011 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages) |
3 August 2010 | Total exemption full accounts made up to 28 February 2010 (3 pages) |
3 August 2010 | Total exemption full accounts made up to 28 February 2010 (3 pages) |
26 February 2010 | Annual return made up to 6 February 2010 (5 pages) |
26 February 2010 | Annual return made up to 6 February 2010 (5 pages) |
26 February 2010 | Annual return made up to 6 February 2010 (5 pages) |
6 February 2009 | Incorporation document\certificate of incorporation (3 pages) |
6 February 2009 | Incorporation document\certificate of incorporation (3 pages) |