- Company Overview for UNIFY HQ LIMITED (10680277)
- Filing history for UNIFY HQ LIMITED (10680277)
- People for UNIFY HQ LIMITED (10680277)
- Charges for UNIFY HQ LIMITED (10680277)
- More for UNIFY HQ LIMITED (10680277)
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) |
---|---|---|---|
13 Dec 2023 | CERTNM |
Company name changed dawson levy resourcing LIMITED\certificate issued on 13/12/23
|
|
23 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with updates | |
22 Apr 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
03 Apr 2023 | CH01 | Director's details changed for Mr Sam Benjamin West on 3 April 2023 | |
03 Apr 2023 | AD01 | Registered office address changed from The Coach House Gatcombe House Copnor Road Portsmouth PO3 5EJ England to 4 Boyd Offices the Admirals Gunwharf Quays Portsmouth PO1 3AG on 3 April 2023 | |
17 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 20 April 2022 with updates | |
23 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 1 November 2021
|
|
16 Aug 2021 | TM02 | Termination of appointment of Jake Dalton as a secretary on 3 August 2021 | |
26 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
14 Apr 2021 | AD01 | Registered office address changed from 2.2 Central Point Kirpal Road Portsmouth PO3 6FH United Kingdom to The Coach House Gatcombe House Copnor Road Portsmouth PO3 5EJ on 14 April 2021 | |
15 Oct 2020 | AP03 | Appointment of Mr Jake Dalton as a secretary on 15 October 2020 | |
15 Oct 2020 | MR04 | Satisfaction of charge 106802770001 in full | |
25 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
14 Feb 2020 | MR01 | Registration of charge 106802770002, created on 6 February 2020 | |
03 Oct 2019 | CH01 | Director's details changed for Mr Sam Benjamin West on 2 October 2019 | |
03 Oct 2019 | CH01 | Director's details changed for Mr Matthew Hamill on 2 October 2019 | |
03 Oct 2019 | PSC04 | Change of details for Mr Sam Benjamin West as a person with significant control on 2 October 2019 | |
03 Oct 2019 | PSC04 | Change of details for Mr Matthew Hamill as a person with significant control on 2 October 2019 | |
03 Oct 2019 | AD01 | Registered office address changed from 2.2 Central Point Kirpal Road Portsmouth PO3 6FH United Kingdom to 2.2 Central Point Kirpal Road Portsmouth PO3 6FH on 3 October 2019 | |
02 Oct 2019 | CH01 | Director's details changed for Mr Sam Benjamin West on 2 October 2019 | |
29 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 |