UNITING ENTERPRISE LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-17 with updates

View Document

03/02/253 February 2025 Satisfaction of charge 121613840002 in full

View Document

03/02/253 February 2025 Satisfaction of charge 121613840001 in full

View Document

29/01/2529 January 2025 Registration of charge 121613840003, created on 2025-01-28

View Document

30/10/2430 October 2024 Director's details changed for Mr Ryan Michael Cleland-Bogle on 2024-10-30

View Document

16/10/2416 October 2024 Accounts for a small company made up to 2023-12-31

View Document

25/07/2425 July 2024 Change of details for Uniting Ambition Group Limited as a person with significant control on 2024-07-25

View Document

25/07/2425 July 2024 Director's details changed for Mr Adam Craig Edward Wagster on 2024-07-25

View Document

25/07/2425 July 2024 Director's details changed for Mr Ryan Michael Cleland-Bogle on 2024-07-25

View Document

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

View Document

25/07/2425 July 2024 Director's details changed for Uniting Ambition Group Limited on 2024-07-25

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

14/11/2314 November 2023 Termination of appointment of Matthew Rowe as a director on 2023-11-13

View Document

04/10/234 October 2023 Accounts for a small company made up to 2022-12-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-17 with updates

View Document

28/04/2328 April 2023 Change of details for Uniting Ambition Group Limited as a person with significant control on 2023-04-28

View Document

28/04/2328 April 2023 Director's details changed for Uniting Ambition Group Limited on 2023-04-28

View Document

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

View Document

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023 Resolutions

View Document

30/03/2330 March 2023 Memorandum and Articles of Association

View Document

28/03/2328 March 2023 Director's details changed for Mr Ryan Michael Cleland-Bogle on 2023-01-02

View Document

24/03/2324 March 2023 Statement of capital following an allotment of shares on 2023-03-22

View Document

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

View Document

05/11/215 November 2021 Resolutions

View Document

05/11/215 November 2021 Resolutions

View Document

05/11/215 November 2021 Memorandum and Articles of Association

View Document

05/11/215 November 2021 Resolutions

View Document

05/11/215 November 2021 Resolutions

View Document

29/10/2129 October 2021 Change of share class name or designation

View Document

29/10/2129 October 2021 Particulars of variation of rights attached to shares

View Document

25/10/2125 October 2021 Second filing of a statement of capital following an allotment of shares on 2021-10-12

View Document

12/10/2112 October 2021 Statement of capital following an allotment of shares on 2021-10-12

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-17 with updates

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Memorandum and Articles of Association

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

19/05/2119 May 2021 PREVEXT FROM 31/08/2020 TO 31/12/2020

View Document

19/05/2119 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 CORPORATE DIRECTOR APPOINTED UNITING AMBITION GROUP LIMITED

View Document

10/02/2110 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNITING AMBITION GROUP LIMITED

View Document

10/02/2110 February 2021 CESSATION OF TVWW LIMITED AS A PSC

View Document

18/01/2118 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CRAIG EDWARD WAGSTER / 09/10/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / RYAN CLELAND-BOGLE / 01/08/2020

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

12/05/2012 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121613840002

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON DIXON

View Document

30/01/2030 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121613840001

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR SIMON DIXON

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR ADAM CRAIG EDWARD WAGSTER

View Document

19/08/1919 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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