Advanced company searchLink opens in new window

UNI ORBIS LIMITED

Company number 09756196

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 31 August 2023
27 Dec 2023 RP05 Registered office address changed to PO Box 4385, 09756196 - Companies House Default Address, Cardiff, CF14 8LH on 27 December 2023
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
21 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders details) was registered on 08/03/2024.
11 May 2023 TM01 Termination of appointment of Richard Charles Prosser as a director on 10 May 2023
11 May 2023 AP01 Appointment of Mr Matthew Wingrave Beeson as a director on 10 May 2023
11 May 2023 AP01 Appointment of Mr Tilesh Patel as a director on 10 May 2023
23 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2022 TM01 Termination of appointment of Tarang Patel as a director on 21 November 2022
21 Nov 2022 TM01 Termination of appointment of Matthew Wingrave Beeson as a director on 21 November 2022
21 Nov 2022 TM01 Termination of appointment of Tilesh Patel as a director on 21 November 2022
16 Nov 2022 CS01 Confirmation statement made on 31 August 2022 with updates
10 Mar 2022 AA Micro company accounts made up to 31 December 2021
31 Dec 2021 AA Micro company accounts made up to 31 December 2020
13 Oct 2021 CS01 Confirmation statement made on 31 August 2021 with updates
27 Sep 2021 CERTNM Company name changed moneywallah LIMITED\certificate issued on 27/09/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-09
01 Jul 2021 SH01 Statement of capital following an allotment of shares on 21 May 2021
  • GBP 178.25
14 Apr 2021 AD01 Registered office address changed from Walmesley House Templeton Road, Kintbury Hungerford Berkshire RG17 9SG England to 344-354 Gray's Inn Road London WC1X 8BP on 14 April 2021
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
08 Nov 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
02 Aug 2020 AD01 Registered office address changed from C/O Fulcrum Technologies Limited Freemans House 127a High Street Hungerford Berkshire RG17 0DL United Kingdom to Walmesley House Templeton Road, Kintbury Hungerford Berkshire RG17 9SG on 2 August 2020
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
16 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
18 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-17