Advanced company searchLink opens in new window

UNIFIED CONSULTANTS LTD

Company number 08077706

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)
06 Sep 2014 TM01 Termination of appointment of Edward James Sutton as a director on 6 September 2014
01 Aug 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 200
01 Aug 2014 AP01 Appointment of Mr Edward James Sutton as a director on 1 August 2014
28 Jul 2014 AP03 Appointment of Mr Tobias Anthony Bainbridge Baker as a secretary on 28 February 2014
28 Jul 2014 TM02 Termination of appointment of Anthony Rantell as a secretary on 28 February 2014
22 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
07 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
27 May 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2014 CH01 Director's details changed for Mr Tobias Anthony Baker on 6 March 2014
07 Mar 2014 CH01 Director's details changed for Mr Anthony Leonard Baker on 6 March 2014
06 Mar 2014 TM01 Termination of appointment of Jonathan Baker as a director
06 Mar 2014 AP01 Appointment of Mr Tobias Anthony Baker as a director
06 Mar 2014 AP01 Appointment of Mr Anthony Leonard Baker as a director
06 Mar 2014 TM01 Termination of appointment of Anthony Rantell as a director
06 Mar 2014 TM01 Termination of appointment of David Hyett as a director
04 Mar 2014 AD01 Registered office address changed from 2 Rosewood Business Park Eastways Witham Essex CM8 3AA on 4 March 2014
12 Dec 2013 AA01 Previous accounting period extended from 31 May 2013 to 31 October 2013
23 May 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-23
05 Sep 2012 AD01 Registered office address changed from Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH England on 5 September 2012
22 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted