Advanced company searchLink opens in new window

UNITED FOR CHANGE LIMITED

Company number 10912512

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)
05 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2021 AD01 Registered office address changed from 1 5th Floor 1 Knightsbridge Green London SW1X 7NE England to 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 1 September 2021
18 Mar 2021 SOAS(A) Voluntary strike-off action has been suspended
16 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2021 DS01 Application to strike the company off the register
14 Sep 2020 PSC01 Notification of James Lewis Woolf as a person with significant control on 10 August 2020
14 Sep 2020 PSC09 Withdrawal of a person with significant control statement on 14 September 2020
27 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with no updates
25 Sep 2019 TM01 Termination of appointment of Saima Rana as a director on 25 September 2019
25 Sep 2019 TM01 Termination of appointment of Simon Elliot Franks as a director on 25 September 2019
25 Sep 2019 AP01 Appointment of Mr James Lewis Woolf as a director on 20 September 2019
23 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
10 Jul 2019 AD01 Registered office address changed from 40 Bowling Green Lane Clerkenwell London EC1R 0NE United Kingdom to 1 5th Floor 1 Knightsbridge Green London SW1X 7NE on 10 July 2019
26 Jun 2019 TM01 Termination of appointment of Ryan Joseph Wain as a director on 21 May 2019
05 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
09 May 2019 PSC08 Notification of a person with significant control statement
09 May 2019 PSC07 Cessation of Simon Elliot Franks as a person with significant control on 1 January 2019
16 Mar 2019 AD01 Registered office address changed from 40 Bowling Green Lane Clerkenwell London EC1R 0NE England to 40 Bowling Green Lane Clerkenwell London EC1R 0NE on 16 March 2019
16 Mar 2019 AD01 Registered office address changed from 5th Floor Orwell House 16-18 Berners Street London W1T 3LN United Kingdom to 40 Bowling Green Lane Clerkenwell London EC1R 0NE on 16 March 2019
22 Feb 2019 AA01 Previous accounting period extended from 31 August 2018 to 31 December 2018
24 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
24 Aug 2018 AP01 Appointment of Mr Ryan Joseph Wain as a director on 30 July 2018
24 Aug 2018 AP01 Appointment of Dr Saima Rana as a director on 30 July 2018
22 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Co name change 30/07/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-30