Advanced company searchLink opens in new window

UNIFY ENTERPRISE UK HOLDINGS LIMITED

Company number 06690346

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)
20 Sep 2016 AUD Auditor's resignation
14 Apr 2016 AP01 Appointment of Mr Simeon Thomas Irvine as a director on 31 March 2016
14 Apr 2016 TM01 Termination of appointment of Gregory Lloyd Russell as a director on 31 March 2016
08 Apr 2016 AA Full accounts made up to 30 September 2015
07 Apr 2016 RP04 Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM02 for judith bird
04 Apr 2016 AD01 Registered office address changed from Brickhill Street Willen Lake Milton Keynes M15 0DJ to 4 Triton Square, Regent's Place London NW1 3HG on 4 April 2016
17 Mar 2016 AP03 Appointment of Mr James Terrence John Loughrey as a secretary on 15 March 2016
12 Mar 2016 MR04 Satisfaction of charge 1 in full
03 Mar 2016 TM02 Termination of appointment of Judith Bird as a secretary on 19 February 2016
  • ANNOTATION Clarification a second filed TM02 was registered on 07/04/2016
02 Mar 2016 AD02 Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to C/O Atos It Services Uk Limited 4 Triton Square Regent's Place London NW1 3HG
01 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 500
21 Apr 2015 AA Full accounts made up to 30 September 2014
04 Mar 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Interim dividend company business 16/02/2015
03 Mar 2015 SH20 Statement by Directors
03 Mar 2015 SH19 Statement of capital on 3 March 2015
  • GBP 500
03 Mar 2015 CAP-SS Solvency Statement dated 18/02/15
03 Mar 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium a/c 18/02/2015
06 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 500
05 Feb 2015 AP01 Appointment of Gregory Lloyd Russell as a director on 25 November 2014
05 Feb 2015 TM01 Termination of appointment of Johannes Schulte as a director on 31 October 2014
26 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 500
14 Aug 2014 SH20 Statement by directors
14 Aug 2014 SH19 Statement of capital on 14 August 2014
  • GBP 500
14 Aug 2014 CAP-SS Solvency statement dated 13/08/14
14 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 13/08/2014