Advanced company searchLink opens in new window

UNSCRYPT LIMITED

Company number 10690451

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)
26 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
15 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
21 Dec 2023 AA01 Previous accounting period extended from 31 March 2023 to 30 September 2023
30 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
24 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with updates
28 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with updates
07 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
30 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with updates
25 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
17 Feb 2021 PSC04 Change of details for Mr Stephen Daniel Ellis as a person with significant control on 17 February 2021
07 Apr 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Jun 2019 AD01 Registered office address changed from Woodfield Cedars Northampton Lane Ombersley Droitwich Worcestershire WR9 0LJ United Kingdom to 36 Broad Street Alresford Hampshire S024 9Aq on 28 June 2019
28 Jun 2019 CH01 Director's details changed for Mr Marcel Mettelsiefen on 28 June 2019
28 Jun 2019 CH01 Director's details changed for Mr Stephen Daniel Ellis on 28 June 2019
26 Mar 2019 CS01 Confirmation statement made on 24 March 2019 with updates
19 Mar 2019 CH01 Director's details changed for Mr Marcel Mettelsiefen on 1 March 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Oct 2018 PSC04 Change of details for Mr Stephen Daniel Ellis as a person with significant control on 15 March 2018
21 May 2018 CH01 Director's details changed for Mr Stephen Daniel Ellis on 18 May 2018
28 Mar 2018 CS01 Confirmation statement made on 24 March 2018 with updates
26 Mar 2018 AD01 Registered office address changed from Woodfield Cedars Northampton Lane Worcestershire WR9 0LJ United Kingdom to Woodfield Cedars Northampton Lane Ombersley Droitwich Worcestershire WR9 0LJ on 26 March 2018
26 Mar 2018 CH01 Director's details changed for Mr Stephen Daniel Ellis on 20 March 2018
25 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted