UNIFY ENTERPRISE COMMUNICATIONS LIMITED

Dashwood House Dashwood House, London, EC2M 1NR
StatusACTIVE
Company No.05903714
CategoryPrivate Limited Company
Incorporated11 Aug 2006
Age17 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

UNIFY ENTERPRISE COMMUNICATIONS LIMITED is an active private limited company with number 05903714. It was incorporated 17 years, 9 months, 23 days ago, on 11 August 2006. The company address is Dashwood House Dashwood House, London, EC2M 1NR.



Company Fillings

Change registered office address company with date old address new address

Date: 20 May 2024

Action Date: 20 May 2024

Category: Address

Type: AD01

Change date: 2024-05-20

New address: Dashwood House 69 Old Broad Street London EC2M 1NR

Old address: Second Floor, Mid City Place 71 High Holborn London WC1V 6EA United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Nov 2023

Action Date: 30 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-10-30

Charge number: 059037140002

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stavros Pethakas

Appointment date: 2023-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Delphine Soria Sak Bun

Termination date: 2023-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Rebecca Gasek

Appointment date: 2023-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-30

Officer name: William James Donovan

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory James Hiscock

Appointment date: 2023-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne De Wit

Termination date: 2023-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-30

Officer name: Pendleton Clay Van Doren

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2023

Action Date: 27 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Suzanne De Wit

Appointment date: 2023-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2023

Action Date: 19 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-21

Officer name: Adrian Paul Gregory

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pendleton Clay Van Doren

Appointment date: 2022-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Paul Gregory

Appointment date: 2022-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pendleton Clay Van Doren

Termination date: 2022-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2022

Action Date: 19 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-20

Officer name: Trevor John Connell

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pendleton Clay Van Doren

Appointment date: 2020-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-01

Officer name: Adrian Paul Gregory

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Delphine Soria Sak Bun

Appointment date: 2020-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Terrence John Loughrey

Termination date: 2020-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-18

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2018

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-02-28

Psc name: Unify Enterprise Uk Holdings Limited

Documents

View document PDF

Change sail address company with old address new address

Date: 20 Mar 2018

Category: Address

Type: AD02

Old address: C/O Atos It Services Uk Limited 4 Triton Square Regent's Place London NW1 3HG England

New address: Second Floor, Mid City Place 71 High Holborn London WC1V 6EA

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 18 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-18

Documents

View document PDF

Move registers to registered office company with new address

Date: 19 Mar 2018

Category: Address

Type: AD04

New address: Second Floor, Mid City Place 71 High Holborn London WC1V 6EA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Address

Type: AD01

Old address: 4 Triton Square, Regent's Place London NW1 3HG England

New address: Second Floor, Mid City Place 71 High Holborn London WC1V 6EA

Change date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William James Donovan

Appointment date: 2018-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-22

Officer name: Boris Hecker

Documents

View document PDF

Change account reference date company current extended

Date: 28 Sep 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2017

Action Date: 18 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Paul Gregory

Appointment date: 2017-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-21

Officer name: Mr Boris Hecker

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-21

Officer name: Stuart Edward Radcliffe

Documents

View document PDF

Auditors resignation company

Date: 20 Sep 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Second filing of secretary appointment with name

Date: 26 Jul 2016

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP03

Officer name: James Terrence John Loughrey

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Gregory Lloyd Russell

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Second filing of form with form type

Date: 07 Apr 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Address

Type: AD01

New address: 4 Triton Square, Regent's Place London NW1 3HG

Old address: Brickhill Street Willen Lake Milton Keynes MK15 0DJ

Change date: 2016-04-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Mar 2016

Action Date: 15 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-03-15

Officer name: Mr James Terrence John Loughrey

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Mar 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-02-19

Officer name: Judith Bird

Documents

View document PDF

Move registers to sail company with new address

Date: 02 Mar 2016

Category: Address

Type: AD03

New address: C/O Atos It Services Uk Limited 4 Triton Square Regent's Place London NW1 3HG

Documents

View document PDF

Change sail address company with new address

Date: 02 Mar 2016

Category: Address

Type: AD02

New address: C/O Atos It Services Uk Limited 4 Triton Square Regent's Place London NW1 3HG

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2015

Action Date: 02 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gregory Lloyd Russell

Appointment date: 2015-06-02

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 18 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-18

Documents

View document PDF

Change person director company with change date

Date: 02 May 2014

Action Date: 15 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-15

Officer name: Trevor John Connell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 18 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-18

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination secretary company with name

Date: 15 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eve Middleton

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Judith Bird

Documents

View document PDF

Certificate change of name company

Date: 15 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed siemens enterprise communications LIMITED\certificate issued on 15/10/13

Documents

View document PDF

Change of name notice

Date: 15 Oct 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart Edward Radcliffe

Documents

View document PDF

Memorandum articles

Date: 20 May 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 20 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 20 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wolfram Jochen Fischer

Documents

View document PDF

Termination director company with name

Date: 20 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Pemberton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 18 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-18

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Walker

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Trevor John Connell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2012

Action Date: 18 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-18

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2011

Action Date: 18 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-18

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Legacy

Date: 17 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Memorandum articles

Date: 11 Nov 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 11 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Jones

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Wolfram Jochen Fischer

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Suzanne Pemberton

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2010

Action Date: 18 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-18

Documents

View document PDF

Auditors resignation company

Date: 24 Mar 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefan Bartsch

Documents

View document PDF

Auditors resignation company

Date: 22 Mar 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Change person secretary company with change date

Date: 09 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Eve Middleton

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Graham Peter Walker

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Stephen Philip Jones

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / stefan bartsch / 07/07/2009

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed stephen phillip jones

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/09; full list of members

Documents

View document PDF

Memorandum articles

Date: 26 Feb 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 26 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director gerhard otterbach

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andreas goss

Documents

View document PDF


Some Companies

ALPHA HOLDINGS SERVICES LTD

21/23 WANLIP STREET,LEICESTER,LE1 2JS

Number:10200480
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

D D CONSTRUCTION SOLUTIONS LTD

2 HONEYCROSS ROAD,HEMEL HEMPSTEAD,HP1 2HZ

Number:09302647
Status:ACTIVE
Category:Private Limited Company
Number:CE003658
Status:ACTIVE
Category:Charitable Incorporated Organisation

MISSION APPLIANCES LIMITED

1 RUTLEDGE AVENUE,ASHFORD,TN25 7AD

Number:10842134
Status:ACTIVE
Category:Private Limited Company

PROPERTY ADVANTAGE LIMITED

10 WEST STREET,ASHBURTON,TQ13 7DU

Number:03084377
Status:ACTIVE
Category:Private Limited Company

RAVENSCOURT LTD

22 RAVENSCOURT PLACE,TYNE & WEAR,NE8 1PP

Number:04997565
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source