Advanced company searchLink opens in new window

UNION IV LTD

Company number 10851365

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)
31 Jul 2024 CS01 Confirmation statement made on 8 July 2024 with no updates
31 Jul 2024 AA Total exemption full accounts made up to 31 July 2023
27 Mar 2024 AP01 Appointment of Mr Kerwin Olushola Alabi as a director on 22 March 2024
27 Mar 2024 TM01 Termination of appointment of Albion Stapleton as a director on 22 March 2024
31 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
12 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
18 Apr 2023 AD01 Registered office address changed from 7 Napier Court Somertrees Avenue London SE12 0BZ England to Suite 310E East Wing Sterling House Langston Road Loughton IG10 3TS on 18 April 2023
24 Feb 2023 TM01 Termination of appointment of Marlon Ashley Gordon as a director on 24 February 2023
13 Feb 2023 AD01 Registered office address changed from 33 Grove Park Road London SE9 4NP England to 7 Napier Court Somertrees Avenue London SE12 0BZ on 13 February 2023
13 Feb 2023 AD01 Registered office address changed from Suite 310E East Wing, Sterling House Langston Road Loughton IG10 3TS England to 33 Grove Park Road London SE9 4NP on 13 February 2023
26 Sep 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
22 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2022 AA Total exemption full accounts made up to 31 July 2021
06 Sep 2022 AD01 Registered office address changed from Pound House 62a Highgate High Street London N6 5HX England to Suite 310E East Wing, Sterling House Langston Road Loughton IG10 3TS on 6 September 2022
13 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2021 CH01 Director's details changed for Mr Albion Stapleton on 15 July 2021
14 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
13 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2020 AA Total exemption full accounts made up to 31 July 2019
08 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
16 Apr 2020 AD01 Registered office address changed from Mae House, Marlborough Business Centre 96 George Lane London E18 1AD England to Pound House 62a Highgate High Street London N6 5HX on 16 April 2020
27 Jan 2020 MR01 Registration of charge 108513650001, created on 24 January 2020