- Company Overview for THE UNITED STAND LTD (10506444)
- Filing history for THE UNITED STAND LTD (10506444)
- People for THE UNITED STAND LTD (10506444)
- More for THE UNITED STAND LTD (10506444)
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) |
---|---|---|---|
11 Dec 2024 | CH01 | Director's details changed for Mr Brent Di Cesare on 10 December 2024 | |
02 Dec 2024 | CS01 | Confirmation statement made on 30 November 2024 with no updates | |
19 Aug 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
30 Nov 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
20 Jun 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
28 Feb 2023 | CH01 | Director's details changed for Mr Brent Di Cesare on 28 February 2023 | |
01 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with updates | |
08 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
13 Jan 2022 | PSC07 | Cessation of Brent Dicesare as a person with significant control on 20 December 2021 | |
13 Jan 2022 | PSC02 | Notification of Soccerbox Holdings Limited as a person with significant control on 20 December 2021 | |
21 Dec 2021 | CH01 | Director's details changed for Mr Brent Di Cesare on 21 December 2021 | |
21 Dec 2021 | AD01 | Registered office address changed from Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ United Kingdom to 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX on 21 December 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with updates | |
20 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with updates | |
28 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
31 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 26 June 2019
|
|
21 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
29 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
14 Dec 2016 | CH01 | Director's details changed for Mr Brent Dicesare on 13 December 2016 | |
01 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-01
|