- Company Overview for WE ARE UNIFIED (UK) LTD (10589452)
- Filing history for WE ARE UNIFIED (UK) LTD (10589452)
- People for WE ARE UNIFIED (UK) LTD (10589452)
- More for WE ARE UNIFIED (UK) LTD (10589452)
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) |
---|---|---|---|
31 Jan 2024 | CS01 | Confirmation statement made on 29 January 2024 with no updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
28 Apr 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
24 Mar 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
29 Jan 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
17 Dec 2020 | CH01 | Director's details changed for Mr Jaddan Christopher Comerford on 16 December 2020 | |
17 Dec 2020 | PSC04 | Change of details for Mr Jaddan Christopher Comerford as a person with significant control on 16 December 2020 | |
28 May 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
28 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
26 Jul 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
19 Jul 2018 | AD01 | Registered office address changed from 98 Chingford Mount Road South Chingford London E4 9AA England to Studio 15.5 Hackney Downs Studios 3-17 Amhurst Terrace London E8 2BT on 19 July 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 29 January 2018 with updates | |
05 Feb 2018 | PSC01 | Notification of Jaddan Christopher Comerford as a person with significant control on 1 June 2017 | |
05 Feb 2018 | PSC07 | Cessation of Ben Michael Patashnik as a person with significant control on 1 June 2017 | |
14 Jul 2017 | AD01 | Registered office address changed from Ground Floor 390 Forest Road London E17 5JF England to 98 Chingford Mount Road South Chingford London E4 9AA on 14 July 2017 | |
23 Jun 2017 | CH01 | Director's details changed for Mr Jaddan Christopher Comerford on 23 June 2017 | |
22 Jun 2017 | TM01 | Termination of appointment of Ben Michael Patashnik as a director on 1 June 2017 | |
22 Jun 2017 | AP01 | Appointment of Mr Jaddan Christopher Comerford as a director on 1 May 2017 | |
09 Feb 2017 | AD01 | Registered office address changed from 4 Hornton Place London W8 4LZ England to Ground Floor 390 Forest Road London E17 5JF on 9 February 2017 | |
30 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-30
|