Advanced company searchLink opens in new window

UNLEASH AND ENGAGE GLOBAL LTD

Company number 11833251

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)
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