- Company Overview for UNLIMITED SUPPORT LIMITED (13650716)
- Filing history for UNLIMITED SUPPORT LIMITED (13650716)
- People for UNLIMITED SUPPORT LIMITED (13650716)
- More for UNLIMITED SUPPORT LIMITED (13650716)
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 Feb 2025 | AD01 | Registered office address changed from Office 3512 321-323 High Road Romford RM6 6AX England to 85 Great Portland Street London W1W 7LT on 18 February 2025 | |
05 Feb 2025 | PSC01 | Notification of James Matthew Mchugh as a person with significant control on 3 February 2025 | |
05 Feb 2025 | AP01 | Appointment of Mr James Matthew Mchugh as a director on 3 February 2025 | |
03 Feb 2025 | PSC07 | Cessation of James Matthew Mchugh as a person with significant control on 3 February 2025 | |
03 Feb 2025 | TM01 | Termination of appointment of James Matthew Mchugh as a director on 3 February 2025 | |
28 Nov 2024 | PSC01 | Notification of James Mchugh as a person with significant control on 1 March 2024 | |
28 Nov 2024 | AP01 | Appointment of Mr James Matthew Mchugh as a director on 1 March 2024 | |
28 Nov 2024 | PSC07 | Cessation of Dale Courtney Nicholas as a person with significant control on 1 March 2024 | |
28 Nov 2024 | TM01 | Termination of appointment of Dale Courtney Nicholas as a director on 1 March 2024 | |
08 Nov 2024 | CS01 | Confirmation statement made on 8 November 2024 with updates | |
27 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
04 Mar 2024 | CS01 | Confirmation statement made on 13 February 2024 with no updates | |
03 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Oct 2023 | AA | Micro company accounts made up to 30 September 2022 | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2023 | AD01 | Registered office address changed from 321-323 High Road Office 3512 321-323 High Road Romford RM6 6AX England to Office 3512 321-323 High Road Romford RM6 6AX on 17 February 2023 | |
17 Feb 2023 | AD01 | Registered office address changed from 321 323 High Road Romford RM6 6AX United Kingdom to 321-323 High Road Office 3512 321-323 High Road Romford RM6 6AX on 17 February 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with updates | |
13 Feb 2023 | PSC01 | Notification of Dale Courtney Nicholas as a person with significant control on 8 February 2023 | |
13 Feb 2023 | AP01 | Appointment of Dale Nicholas as a director on 8 February 2023 | |
13 Feb 2023 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 8 February 2023 | |
13 Feb 2023 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 321 323 High Road Romford RM6 6AX on 13 February 2023 | |
13 Feb 2023 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 8 February 2023 | |
13 Feb 2023 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 8 February 2023 | |
31 Oct 2022 | CS01 | Confirmation statement made on 29 September 2022 with no updates |