Advanced company searchLink opens in new window

WE ARE UNIFIED (UK) LTD

Company number 10589452

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted