Advanced company searchLink opens in new window

UNICOMM VENTURES LTD

Company number 12068743

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 Mar 2024 RP05 Registered office address changed to PO Box 4385, 12068743 - Companies House Default Address, Cardiff, CF14 8LH on 21 March 2024
10 Nov 2023 AA Micro company accounts made up to 30 June 2022
16 Apr 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
22 Nov 2022 TM01 Termination of appointment of Mohammad Murtaza Khan as a director on 22 November 2022
22 Nov 2022 AP01 Appointment of Mr Lamar Allen Debois as a director on 22 November 2022
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
20 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
18 Mar 2022 AD01 Registered office address changed from Unit 306 3rd Floor 442-444 Brixton Road London SW9 8BH United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 18 March 2022
02 Mar 2021 TM01 Termination of appointment of Bright Kwateng as a director on 2 March 2021
02 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with updates
08 Feb 2021 CH01 Director's details changed for Mr Bright Kwateng on 8 February 2021
08 Feb 2021 AD01 Registered office address changed from Office 6 58 Marsh Wall Canary Wharf London E14 9TP England to Unit 306 3rd Floor 442-444 Brixton Road London SW9 8BH on 8 February 2021
04 Feb 2021 AP01 Appointment of Mr Mohammad Murtaza Khan as a director on 4 February 2021
03 Feb 2021 AA Micro company accounts made up to 30 June 2020
06 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with updates
16 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with updates
02 Oct 2019 PSC08 Notification of a person with significant control statement
23 Sep 2019 PSC09 Withdrawal of a person with significant control statement on 23 September 2019
19 Sep 2019 PSC08 Notification of a person with significant control statement
19 Sep 2019 PSC07 Cessation of Bright Kwateng as a person with significant control on 11 September 2019
17 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with updates
17 Sep 2019 SH01 Statement of capital following an allotment of shares on 11 September 2019
  • GBP 398,451
25 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted