Advanced company searchLink opens in new window

THE UNITED STAND LTD

Company number 10506444

Filter by category

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)
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-12-01
  • GBP 1