UNITING ENTERPRISE LIMITED
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Confirmation statement made on 2025-07-17 with updates |
03/02/253 February 2025 | Satisfaction of charge 121613840002 in full |
03/02/253 February 2025 | Satisfaction of charge 121613840001 in full |
29/01/2529 January 2025 | Registration of charge 121613840003, created on 2025-01-28 |
30/10/2430 October 2024 | Director's details changed for Mr Ryan Michael Cleland-Bogle on 2024-10-30 |
16/10/2416 October 2024 | Accounts for a small company made up to 2023-12-31 |
25/07/2425 July 2024 | Change of details for Uniting Ambition Group Limited as a person with significant control on 2024-07-25 |
25/07/2425 July 2024 | Director's details changed for Mr Adam Craig Edward Wagster on 2024-07-25 |
25/07/2425 July 2024 | Director's details changed for Mr Ryan Michael Cleland-Bogle on 2024-07-25 |
25/07/2425 July 2024 | Registered office address changed from 157-197 Buckingham Palace Road London SW1W 9SP England to 11 Ducketts Wharf Bishop's Stortford CM23 3AR on 2024-07-25 |
25/07/2425 July 2024 | Director's details changed for Uniting Ambition Group Limited on 2024-07-25 |
24/07/2424 July 2024 | Confirmation statement made on 2024-07-17 with updates |
14/11/2314 November 2023 | Termination of appointment of Matthew Rowe as a director on 2023-11-13 |
04/10/234 October 2023 | Accounts for a small company made up to 2022-12-31 |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-17 with updates |
28/04/2328 April 2023 | Change of details for Uniting Ambition Group Limited as a person with significant control on 2023-04-28 |
28/04/2328 April 2023 | Director's details changed for Uniting Ambition Group Limited on 2023-04-28 |
18/04/2318 April 2023 | Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX England to 157-197 Buckingham Palace Road London SW1W 9SP on 2023-04-18 |
11/04/2311 April 2023 | Resolutions |
11/04/2311 April 2023 | Resolutions |
11/04/2311 April 2023 | Resolutions |
30/03/2330 March 2023 | Memorandum and Articles of Association |
28/03/2328 March 2023 | Director's details changed for Mr Ryan Michael Cleland-Bogle on 2023-01-02 |
24/03/2324 March 2023 | Statement of capital following an allotment of shares on 2023-03-22 |
11/11/2111 November 2021 | Registered office address changed from 84 Eccleston Square London SW1V 1PX England to Thomas House 84 Eccleston Square London SW1V 1PX on 2021-11-11 |
05/11/215 November 2021 | Resolutions |
05/11/215 November 2021 | Resolutions |
05/11/215 November 2021 | Memorandum and Articles of Association |
05/11/215 November 2021 | Resolutions |
05/11/215 November 2021 | Resolutions |
29/10/2129 October 2021 | Change of share class name or designation |
29/10/2129 October 2021 | Particulars of variation of rights attached to shares |
25/10/2125 October 2021 | Second filing of a statement of capital following an allotment of shares on 2021-10-12 |
12/10/2112 October 2021 | Statement of capital following an allotment of shares on 2021-10-12 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-17 with updates |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Memorandum and Articles of Association |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
19/05/2119 May 2021 | PREVEXT FROM 31/08/2020 TO 31/12/2020 |
19/05/2119 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
08/03/218 March 2021 | CORPORATE DIRECTOR APPOINTED UNITING AMBITION GROUP LIMITED |
10/02/2110 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNITING AMBITION GROUP LIMITED |
10/02/2110 February 2021 | CESSATION OF TVWW LIMITED AS A PSC |
18/01/2118 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CRAIG EDWARD WAGSTER / 09/10/2020 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/08/2028 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / RYAN CLELAND-BOGLE / 01/08/2020 |
17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES |
12/05/2012 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 121613840002 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES |
21/02/2021 February 2020 | APPOINTMENT TERMINATED, DIRECTOR SIMON DIXON |
30/01/2030 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 121613840001 |
09/09/199 September 2019 | DIRECTOR APPOINTED MR SIMON DIXON |
09/09/199 September 2019 | DIRECTOR APPOINTED MR ADAM CRAIG EDWARD WAGSTER |
19/08/1919 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of UNITING ENTERPRISE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company