Advanced company searchLink opens in new window

UNLOCKED GRADUATES

Company number 11448853

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)
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