Advanced company searchLink opens in new window

PACKETFABRIC (UK) LTD

Company number 08839696

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)
02 Aug 2024 TM01 Termination of appointment of Sophie Threlfall as a director on 2 August 2024
25 Apr 2024 TM02 Termination of appointment of Crossley & Davis as a secretary on 31 March 2024
02 Apr 2024 CERTNM Company name changed unitas global LTD\certificate issued on 02/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-13
23 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with updates
20 Dec 2023 AA Accounts for a small company made up to 31 December 2022
21 Nov 2023 AP01 Appointment of Ms Adrianna Maria Tichborne as a director on 20 November 2023
15 Nov 2023 AP01 Appointment of Miss Sophie Threlfall as a director on 14 November 2023
02 Aug 2023 TM01 Termination of appointment of Patrick Clifford Shutt as a director on 30 May 2023
02 Aug 2023 AP01 Appointment of Mr Karl Meyer as a director on 1 June 2023
04 Apr 2023 TM01 Termination of appointment of Jonathan Wynne Evans as a director on 31 March 2023
20 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with updates
15 Dec 2022 AA Accounts for a small company made up to 31 December 2021
21 Oct 2022 PSC02 Notification of Unitas Global Inc as a person with significant control on 13 April 2022
21 Oct 2022 PSC07 Cessation of Ug Legacy Co Inc as a person with significant control on 13 April 2022
10 Oct 2022 PSC05 Change of details for Unitas Global Inc. as a person with significant control on 13 April 2022
11 Feb 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
11 Nov 2021 AA01 Current accounting period shortened from 31 January 2022 to 31 December 2021
28 Oct 2021 AA Accounts for a small company made up to 31 January 2021
26 Feb 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
26 Feb 2021 AP04 Appointment of Crossley & Davis as a secretary on 26 February 2021
26 Feb 2021 TM02 Termination of appointment of Broughton Secretaries Limited as a secretary on 25 February 2021
26 Feb 2021 AD01 Registered office address changed from 54 Portland Place London W1B 1DY England to Ground Floor Seneca House, Links Point Amy Johnson Way Blackpool FY4 2FF on 26 February 2021
08 Jul 2020 AA Micro company accounts made up to 31 January 2020
22 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
27 Jun 2019 AA Micro company accounts made up to 31 January 2019