- Company Overview for UNLOCKED GRADUATES (11448853)
- Filing history for UNLOCKED GRADUATES (11448853)
- People for UNLOCKED GRADUATES (11448853)
- More for UNLOCKED GRADUATES (11448853)
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) |
---|---|---|---|
22 Oct 2024 | AA | Full accounts made up to 31 March 2024 | |
07 Aug 2024 | CS01 | Confirmation statement made on 3 July 2024 with no updates | |
23 Oct 2023 | AA | Full accounts made up to 31 March 2023 | |
07 Jul 2023 | TM01 | Termination of appointment of Christopher Robert Wright as a director on 16 March 2023 | |
07 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with no updates | |
19 Jun 2023 | AD01 | Registered office address changed from Evergreen House North Evergreen House North Grafton Place London NW1 2DX United Kingdom to 7 Bell Yard London WC2A 2JR on 19 June 2023 | |
19 Dec 2022 | AP01 | Appointment of Mrs Angela Olasubomi Daniel as a director on 9 October 2022 | |
08 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 3 July 2022 with no updates | |
20 May 2022 | TM01 | Termination of appointment of Karan Rai as a director on 28 April 2022 | |
05 Apr 2022 | AP01 | Appointment of Mr Nathan Anthony White as a director on 14 March 2022 | |
11 Mar 2022 | AP01 | Appointment of Mr Thomas Patrick James Shinner as a director on 27 February 2022 | |
05 Jan 2022 | AP01 | Appointment of Mrs Emma Jane Wilson as a director on 7 December 2021 | |
05 Jan 2022 | PSC08 | Notification of a person with significant control statement | |
14 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
28 Sep 2021 | PSC07 | Cessation of Catch 22 Charity Limited as a person with significant control on 31 August 2020 | |
29 Jul 2021 | AD01 | Registered office address changed from 36 Whitefriars Street London EC4Y 8BQ England to Evergreen House North Evergreen House North Grafton Place London NW1 2DX on 29 July 2021 | |
23 Jul 2021 | CS01 | Confirmation statement made on 3 July 2021 with no updates | |
23 Mar 2021 | AP01 | Appointment of Mr Karan Rai as a director on 6 November 2020 | |
18 Mar 2021 | AA01 | Current accounting period shortened from 31 July 2021 to 31 March 2021 | |
18 Mar 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
29 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
12 Jun 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
07 Apr 2020 | AP01 | Appointment of Nicola Louise Marfleet as a director on 5 December 2019 | |
27 Feb 2020 | AD01 | Registered office address changed from 27 Pear Tree Street London EC1V 3AG United Kingdom to 36 Whitefriars Street London EC4Y 8BQ on 27 February 2020 |