- Company Overview for UNLEASH AND ENGAGE GLOBAL LTD (11833251)
- Filing history for UNLEASH AND ENGAGE GLOBAL LTD (11833251)
- People for UNLEASH AND ENGAGE GLOBAL LTD (11833251)
- More for UNLEASH AND ENGAGE GLOBAL LTD (11833251)
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) |
---|---|---|---|
18 Dec 2024 | AA | Audited abridged accounts made up to 31 March 2024 | |
13 Dec 2024 | CS01 | Confirmation statement made on 13 December 2024 with no updates | |
28 Dec 2023 | CS01 | Confirmation statement made on 20 December 2023 with updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Jun 2023 | PSC07 | Cessation of Greig Walker as a person with significant control on 19 February 2021 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 20 December 2022 with updates | |
20 Oct 2022 | AA01 | Previous accounting period extended from 28 February 2022 to 31 March 2022 | |
11 Oct 2022 | PSC04 | Change of details for Mr Greig Walker as a person with significant control on 30 September 2022 | |
11 Oct 2022 | CH01 | Director's details changed for Mr Greig Walker on 30 September 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 19 February 2022 with no updates | |
01 Apr 2022 | AD01 | Registered office address changed from 43 Crown Reach 43 Crown Reach 145 Grosvenor Road London SW1 3JU England to 43 Crown Reach 145 Grosvenor Road London SW1V 3JU on 1 April 2022 | |
22 Oct 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
03 May 2021 | CS01 | Confirmation statement made on 19 February 2021 with updates | |
03 May 2021 | TM01 | Termination of appointment of Alexander Lewis as a director on 19 February 2021 | |
03 May 2021 | TM01 | Termination of appointment of John William Kilner as a director on 19 February 2021 | |
03 May 2021 | TM01 | Termination of appointment of Mark Alan Gregory as a director on 19 February 2021 | |
03 May 2021 | PSC07 | Cessation of John William Kilner as a person with significant control on 19 February 2021 | |
03 May 2021 | PSC07 | Cessation of Alexander Lewis as a person with significant control on 19 February 2021 | |
03 May 2021 | PSC07 | Cessation of Mark Alan Gregory as a person with significant control on 19 February 2021 | |
03 May 2021 | PSC02 | Notification of Unleash and Engage Holdings Ltd as a person with significant control on 19 February 2021 | |
08 Feb 2021 | AD02 | Register inspection address has been changed to 43 Crown Reach Crown Reach 145 Grosvenor Road London SW1V 3JU | |
21 Oct 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
21 Oct 2020 | AD01 | Registered office address changed from 21 Littlecote Gardens Appleton Warrington WA4 5DL England to 43 Crown Reach 43 Crown Reach 145 Grosvenor Road London SW1 3JU on 21 October 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates |