- Company Overview for UNIFIED 24 LTD (08927790)
- Filing history for UNIFIED 24 LTD (08927790)
- People for UNIFIED 24 LTD (08927790)
- More for UNIFIED 24 LTD (08927790)
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
|
|
03 Aug 2023 | CERTNM |
Company name changed assist global solutions LTD\certificate issued on 03/08/23
|
|
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
|
|
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
|
|
27 Apr 2021 | SH03 |
Purchase of own shares.
|
|
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
|