Advanced company searchLink opens in new window

UNIFIED COMMS LTD

Company number 06250626

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)
21 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2023 DS01 Application to strike the company off the register
11 Aug 2023 AA Total exemption full accounts made up to 30 June 2023
11 Aug 2023 AA01 Previous accounting period extended from 31 March 2023 to 30 June 2023
17 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
18 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
24 Dec 2021 MR04 Satisfaction of charge 062506260002 in full
21 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
21 May 2021 CH03 Secretary's details changed for Mr Nathan James Defew on 1 September 2020
21 May 2021 CH01 Director's details changed for Mr Nathan James Defew on 1 September 2020
21 May 2021 PSC05 Change of details for Uc Holdings Ltd as a person with significant control on 1 September 2020
02 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
18 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
15 May 2020 AD01 Registered office address changed from 97 Yarmouth Road Norwich Norfolk NR7 0HF United Kingdom to Yare House 62-64 Thorpe Road Norwich Norfolk NR1 1RY on 15 May 2020
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
07 Jun 2018 CS01 Confirmation statement made on 17 May 2018 with updates
08 Jan 2018 AP01 Appointment of Mr Christopher Lawrence Delahunty as a director on 4 January 2018
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
25 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
03 Apr 2017 SH01 Statement of capital following an allotment of shares on 9 March 2017
  • GBP 108