Advanced company searchLink opens in new window

UNIPHY LIMITED

Company number 10003458

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)
05 Aug 2024 MA Memorandum and Articles of Association
05 Aug 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 09/08/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with updates
27 Feb 2024 PSC07 Cessation of Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 13 December 2023
11 Jan 2024 SH01 Statement of capital following an allotment of shares on 13 December 2023
  • GBP 715.6093
10 Jan 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 December 2023
  • GBP 669.7378
05 Jan 2024 SH01 Statement of capital following an allotment of shares on 6 December 2023
  • GBP 623.8663
  • ANNOTATION Clarification a second filed SH01 was registered on 10/01/2024.
09 Oct 2023 SH01 Statement of capital following an allotment of shares on 14 September 2023
  • GBP 623.8663
08 Sep 2023 SH01 Statement of capital following an allotment of shares on 9 August 2023
  • GBP 577.9948
11 May 2023 AA Total exemption full accounts made up to 31 December 2022
20 Apr 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
20 Apr 2023 CH01 Director's details changed for Mr Jimmy Edward Nicholas on 1 February 2023
20 Apr 2023 CH01 Director's details changed for Mr Ashwin Kumar Kumaraswamy on 1 February 2023
06 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Nov 2022 TM01 Termination of appointment of Ip2Ipo Services Limited as a director on 13 June 2022
03 Nov 2022 MA Memorandum and Articles of Association
03 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Apr 2022 PSC02 Notification of Enterprise Ventures (General Partner Npif Yhtv Equity) Limited as a person with significant control on 18 December 2018
22 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
16 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with updates
16 Dec 2021 PSC05 Change of details for Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 1 December 2021
16 Dec 2021 CH02 Director's details changed for Ip2Ipo Services Limited on 1 December 2021
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
03 Sep 2021 AD02 Register inspection address has been changed from Windsor House Cornwall Road Harrogate HG1 2PW England to Nexus Discovery Way Leeds LS2 3AA