Advanced company searchLink opens in new window

UNIFIED 24 LTD

Company number 08927790

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)
16 Apr 2024 AD01 Registered office address changed from 20-22 Fourth Floor, Elsley Court Great Titchfield Street London W1W 8BE England to Elm Yard 10-16 Elm Street London WC1X 0BJ on 16 April 2024
24 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with updates
12 Oct 2023 SH01 Statement of capital following an allotment of shares on 31 January 2021
  • GBP 101
03 Aug 2023 CERTNM Company name changed assist global solutions LTD\certificate issued on 03/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-31
20 Jul 2023 AD01 Registered office address changed from Unit B Ascensis Tower Juniper Drive London SW18 1AY England to 20-22 Fourth Floor, Elsley Court Great Titchfield Street London W1W 8BE on 20 July 2023
04 Jul 2023 TM01 Termination of appointment of Colin Michael Howell as a director on 3 July 2023
04 Jul 2023 TM01 Termination of appointment of Troy Hewitt as a director on 3 July 2023
03 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
05 Apr 2023 CS01 Confirmation statement made on 7 March 2023 with updates
13 Jan 2023 SH01 Statement of capital following an allotment of shares on 31 December 2022
  • GBP 200
05 Dec 2022 PSC04 Change of details for Mr. Matthew Grant Crowfoot as a person with significant control on 1 December 2022
05 Dec 2022 CH01 Director's details changed for Mr. Matthew Grant Crowfoot on 1 December 2022
10 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
22 Apr 2022 AP01 Appointment of Mr Troy Hewitt as a director on 21 April 2022
11 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
11 Mar 2022 PSC04 Change of details for Mr. Matthew Grant Crowfoot as a person with significant control on 1 March 2022
11 Mar 2022 CH01 Director's details changed for Mr. Matthew Grant Crowfoot on 1 March 2022
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
18 Aug 2021 AD01 Registered office address changed from Assist House 25 Lombard Road London SW19 3TZ England to Unit B Ascensis Tower Juniper Drive London SW18 1AY on 18 August 2021
28 Apr 2021 CS01 Confirmation statement made on 7 March 2021 with updates
27 Apr 2021 SH06 Cancellation of shares. Statement of capital on 31 January 2021
  • GBP 100
27 Apr 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
22 Mar 2021 AP01 Appointment of Mr Colin Michael Howell as a director on 1 March 2021
02 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
24 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-19