Advanced company searchLink opens in new window

UNSHACKLE CIC

Company number 11797689

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)
02 Feb 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
15 Aug 2023 AA Total exemption full accounts made up to 31 January 2023
02 Mar 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
02 Mar 2023 PSC01 Notification of Muhammad Ajmal as a person with significant control on 1 February 2023
13 Dec 2022 AA Total exemption full accounts made up to 31 January 2022
10 Mar 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
27 Apr 2021 AA Total exemption full accounts made up to 31 January 2021
06 Apr 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
05 Jun 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
10 Feb 2020 AA Accounts for a dormant company made up to 31 January 2020
20 Jan 2020 TM01 Termination of appointment of Adam Hardwick as a director on 18 January 2020
29 Aug 2019 AD01 Registered office address changed from 53 High Street Great Houghton Northampton Northamptonshire NN4 7AF United Kingdom to 183 Kettering Road Northampton Northamptonshire NN14BP on 29 August 2019
21 Jun 2019 AP01 Appointment of Mr Adam Hardwick as a director on 6 June 2019
21 Jun 2019 AP01 Appointment of Mr Muhammad Ajmal as a director on 6 June 2019
28 Feb 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-04
28 Feb 2019 CICCON Change of name
28 Feb 2019 CONNOT Change of name notice
30 Jan 2019 NEWINC Incorporation