Advanced company searchLink opens in new window

UNIFY OFFICE GROUP LTD

Company number 08620538

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)
20 Jul 2017 CERTNM Company name changed unify office group LTD t\a vital ip solutions LTD\certificate issued on 20/07/17
  • CONNOT ‐ Change of name notice
14 Jul 2017 AD01 Registered office address changed from 3 the Courtyard, Alswick Hare Street Road Buntingford Hertfordshire SG9 0AA England to 3 Alswick Hall Cottages Hare Street Road Buntingford Hertfordshire SG9 0AA on 14 July 2017
10 Jul 2017 AAMD Amended total exemption small company accounts made up to 30 June 2016
05 Jul 2017 CERTNM Company name changed vital ip solutions LIMITED\certificate issued on 05/07/17
  • CONNOT ‐ Change of name notice
12 Jun 2017 AP03 Appointment of Mr Paul Simon Ings as a secretary on 12 June 2017
12 Jun 2017 TM01 Termination of appointment of Steven Mills as a director on 12 June 2017
12 Jun 2017 TM02 Termination of appointment of Michael Mills as a secretary on 12 June 2017
12 Jun 2017 AD01 Registered office address changed from PO Box SG9 0AA 3 3 the Courtyard Hare Street Road Buntingford Hertfordshire SG9 0AA England to 3 the Courtyard, Alswick Hare Street Road Buntingford Hertfordshire SG9 0AA on 12 June 2017
09 Jun 2017 AD01 Registered office address changed from PO Box Pcs 32 Nobel Square Burnt Mills Industrial Estate Basildon SS13 1LT England to PO Box SG9 0AA 3 3 the Courtyard Hare Street Road Buntingford Hertfordshire SG9 0AA on 9 June 2017
25 May 2017 AD01 Registered office address changed from 438 Ley Street Ilford Essex IG2 7BS to PO Box Pcs 32 Nobel Square Burnt Mills Industrial Estate Basildon SS13 1LT on 25 May 2017
25 May 2017 AA Total exemption small company accounts made up to 30 June 2016
28 Jul 2016 CS01 Confirmation statement made on 23 July 2016 with updates
18 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
17 Jun 2016 AA Total exemption small company accounts made up to 30 June 2015
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 8
28 May 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 8
28 May 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Inc issued share capital 01/04/2015
26 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
18 Nov 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 4
28 Aug 2014 AA01 Previous accounting period shortened from 31 July 2014 to 30 June 2014
19 Nov 2013 SH01 Statement of capital following an allotment of shares on 23 July 2013
  • GBP 4
10 Oct 2013 AP01 Appointment of Mr David Spencer as a director
08 Oct 2013 AP01 Appointment of Mr Wayne Dennis Smithers as a director
23 Jul 2013 NEWINC Incorporation
Statement of capital on 2013-07-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)