AA |
Group of companies' accounts made up to 2023-06-30
filed on: 8th, March 2024
| accounts
|
Free Download
(38 pages)
|
AA |
Group of companies' accounts made up to 2022-06-30
filed on: 29th, June 2023
| accounts
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-27
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023-01-01
filed on: 6th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2023-02-03
filed on: 4th, February 2023
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2023-02-03) of a secretary
filed on: 4th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-11-11
filed on: 11th, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-11-11
filed on: 11th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2021-06-30
filed on: 30th, September 2022
| accounts
|
Free Download
(37 pages)
|
TM01 |
Director's appointment was terminated on 2022-07-28
filed on: 7th, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-04-27
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/20
filed on: 30th, September 2021
| other
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2020-06-30
filed on: 11th, September 2021
| accounts
|
Free Download
(36 pages)
|
MISC |
Guarantee has been removed as it was processed on the wrong company. Document is now on the correct company record of unilink software LIMITED - 02924046.
filed on: 9th, September 2021
| miscellaneous
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-04-27
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-12-01
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-27
filed on: 8th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-04-23
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 24th, March 2020
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 18th, February 2020
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-27
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 18th, April 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018-04-27
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2017-09-29: 100501.00 GBP
filed on: 1st, December 2017
| capital
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 16th, November 2017
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 29th, August 2017
| resolution
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 29th, August 2017
| incorporation
|
Free Download
(28 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 29th, August 2017
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2017-06-28
filed on: 16th, August 2017
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association, Resolution of allotment of securities
filed on: 16th, August 2017
| resolution
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2017-06-28: 100001.00 GBP
filed on: 16th, August 2017
| capital
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-04-27
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 4th, April 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-27
filed on: 27th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-04-27: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 2015-12-01
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-12-01
filed on: 29th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-12-01
filed on: 29th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-12-01
filed on: 29th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 25th, November 2015
| accounts
|
Free Download
(5 pages)
|
AP03 |
Appointment (date: 2015-11-17) of a secretary
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-30
filed on: 9th, May 2015
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed ft technology group LTDcertificate issued on 20/03/15
filed on: 20th, March 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-12-03
filed on: 3rd, December 2014
| resolution
|
|
CERTNM |
Company name changed toye technology group LIMITEDcertificate issued on 03/12/14
filed on: 3rd, December 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 14th, November 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-11-14
filed on: 14th, November 2014
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-11-14
filed on: 14th, November 2014
| resolution
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-01
filed on: 24th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-09-24: 1.00 GBP
capital
|
|
CH01 |
On 2014-04-01 director's details were changed
filed on: 24th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Enterprise House 1-2 Hatfields London SE1 9PG United Kingdom on 2014-07-06
filed on: 6th, July 2014
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2015-02-28 to 2015-06-30
filed on: 18th, February 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-02-18
filed on: 18th, February 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2014-02-12
filed on: 12th, February 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, February 2014
| incorporation
|
Free Download
(36 pages)
|