UNIFY SCHOOLS LTD

Company Documents

DateDescription
02/04/252 April 2025 Appointment of Paul Graham Skinner as a director on 2025-04-02

View Document

11/03/2511 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-11-18 with updates

View Document

12/12/2412 December 2024 Cancellation of shares. Statement of capital on 2024-08-29

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/08/2429 August 2024 Cessation of Ben Michael Summers as a person with significant control on 2024-08-29

View Document

29/08/2429 August 2024 Termination of appointment of Ben Michael Summers as a director on 2024-08-29

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

26/06/2426 June 2024 Director's details changed for Mr Stephen Martin Alan Hunt on 2024-06-26

View Document

26/06/2426 June 2024 Director's details changed for Mr Ben Michael Summers on 2024-06-26

View Document

26/06/2426 June 2024 Director's details changed for Mr Ben Michael Summers on 2024-06-26

View Document

26/06/2426 June 2024 Director's details changed for Mr Craig Mulley on 2024-06-26

View Document

26/06/2426 June 2024 Change of details for Mr Stephen Martin Alan Hunt as a person with significant control on 2024-06-20

View Document

26/06/2426 June 2024 Change of details for Mr Ben Michael Summers as a person with significant control on 2024-06-20

View Document

26/06/2426 June 2024 Change of details for Mr Ben Michael Summers as a person with significant control on 2024-06-26

View Document

26/06/2426 June 2024 Change of details for Mr Ben Michael Summers as a person with significant control on 2024-06-26

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/08/2329 August 2023 Micro company accounts made up to 2022-11-30

View Document

08/03/238 March 2023 Notification of Ben Michael Summers as a person with significant control on 2023-03-08

View Document

08/03/238 March 2023 Change of details for Mr Stephen Martin Alan Hunt as a person with significant control on 2023-03-08

View Document

08/03/238 March 2023 Director's details changed for Mr Ben Michael Summers on 2023-03-08

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-18 with updates

View Document

11/12/2111 December 2021 Registered office address changed from 10-12 Mulberry Green Mulberry Green Harlow CM17 0ET England to Launchpad Charringtons House Old River Lane Bishop's Stortford Hertfordshire CM23 2ER on 2021-12-11

View Document

11/12/2111 December 2021 Director's details changed for Mr Craig Mulley on 2021-12-11

View Document

11/12/2111 December 2021 Director's details changed for Mr Stephen Martin Alan Hunt on 2021-12-11

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/03/214 March 2021 DIRECTOR APPOINTED MR STEPHEN MARTIN ALAN HUNT

View Document

04/03/214 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MARTIN ALAN HUNT

View Document

25/02/2125 February 2021 REGISTERED OFFICE CHANGED ON 25/02/2021 FROM THE FOUNDRY PARVILLES SPARROWS LANE HATFIELD HEATH BISHOP'S STORTFORD CM22 7AT ENGLAND

View Document

19/11/2019 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information