WE ARE UNIFIED (UK) LTD

Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/03/2124 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

17/12/2017 December 2020 PSC'S CHANGE OF PARTICULARS / MR JADDAN CHRISTOPHER COMERFORD / 16/12/2020

View Document

17/12/2017 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JADDAN CHRISTOPHER COMERFORD / 16/12/2020

View Document

28/05/2028 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/07/1826 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM 98 CHINGFORD MOUNT ROAD SOUTH CHINGFORD LONDON E4 9AA ENGLAND

View Document

05/02/185 February 2018 CESSATION OF BEN MICHAEL PATASHNIK AS A PSC

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JADDAN CHRISTOPHER COMERFORD

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/07/1714 July 2017 REGISTERED OFFICE CHANGED ON 14/07/2017 FROM GROUND FLOOR 390 FOREST ROAD LONDON E17 5JF ENGLAND

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JADDAN CHRISTOPHER COMERFORD / 23/06/2017

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MR JADDAN CHRISTOPHER COMERFORD

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR BEN PATASHNIK

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM 4 HORNTON PLACE LONDON W8 4LZ ENGLAND

View Document

30/01/1730 January 2017 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