UNFOLDED LTD

10128434 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.10128434
CategoryPrivate Limited Company
Incorporated15 Apr 2016
Age8 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

UNFOLDED LTD is an active private limited company with number 10128434. It was incorporated 8 years, 1 month, 7 days ago, on 15 April 2016. The company address is 10128434 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Default companies house registered office address applied

Date: 16 May 2024

Action Date: 16 May 2024

Category: Address

Type: RP05

Change date: 2024-05-16

Default address: PO Box 4385, 10128434 - Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Default companies house service address applied officer

Date: 16 May 2024

Category: Address

Type: RP09

Default address: Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH

Company number: 10128434

Change date: 2024-05-16

Officer name: Miss Ana Colak

Documents

View document PDF

Default companies house service address applied psc

Date: 16 May 2024

Category: Address

Type: RP10

Psc name: Miss Ana Colak

Change date: 2024-05-16

Default address: Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH

Company number: 10128434

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Jun 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA01

New date: 2022-04-30

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-08

Psc name: Miss Ana Colak

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Address

Type: AD01

New address: 85 Great Portland Street First Floor London W1W 7LT

Change date: 2021-03-08

Old address: Unit 8 Dock Offices Surrey Quays Road London SE16 2XU England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2020

Action Date: 16 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Ana Colak

Change date: 2020-04-16

Documents

View document PDF

Resolution

Date: 27 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Ana Colak

Change date: 2019-06-12

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Address

Type: AD01

Old address: Flat 2 Mill House Millers Way London W6 7NH England

Change date: 2017-06-26

New address: Unit 8 Dock Offices Surrey Quays Road London SE16 2XU

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Dec 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA01

New date: 2016-10-31

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-18

Officer name: Miss Ana Colak

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-18

Officer name: Miss Ana Colak

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-14

New address: Flat 2 Mill House Millers Way London W6 7NH

Old address: Mill House Flat 2 1 Millers Way London W6 7NH England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-13

Old address: Flat 2, Mill House 1 Millers Way London W6 7NH Great Britain

New address: Mill House Flat 2 1 Millers Way London W6 7NH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Address

Type: AD01

Old address: Flat 2 Mill House Millers Way London W6 7NH England

Change date: 2016-09-13

New address: Flat 2, Mill House 1 Millers Way London W6 7NH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Address

Type: AD01

New address: Flat 2 Mill House Millers Way London W6 7NH

Change date: 2016-09-13

Old address: Flat 2, Mill House, 1 Millers Way Flat 2, Mill House, 1 Millers Way London W6 7NH England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Address

Type: AD01

New address: Flat 2, Mill House, 1 Millers Way Flat 2, Mill House, 1 Millers Way London W6 7NH

Old address: Mill House Millers Way Flat 2 London London W6 7NH England

Change date: 2016-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2016

Action Date: 06 Sep 2016

Category: Address

Type: AD01

Old address: 20 Flat 24 Kennet Street Reading Berkshire RG1 4AQ United Kingdom

New address: Mill House Millers Way Flat 2 London London W6 7NH

Change date: 2016-09-06

Documents

View document PDF

Incorporation company

Date: 15 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C1 RWNX LIMITED

STUDIO 5,,BIRMINGHAM,B3 1QS

Number:11442248
Status:ACTIVE
Category:Private Limited Company

CK FIRE & SECURITY LTD

CHARLES LAKE HOUSE CLAIRE CAUSEWAY,DARTFORD,DA2 6QA

Number:07670214
Status:ACTIVE
Category:Private Limited Company

COLOBA MANAGEMENT SERVICES LIMITED

9 LIMES ROAD,BECKENHAM,BR3 6NS

Number:07582652
Status:ACTIVE
Category:Private Limited Company

HIGGLO UK LTD

7 CARLTON HOUSE,PONTEFRACT,WF9 3NL

Number:11960372
Status:ACTIVE
Category:Private Limited Company

ORANGE BOX STORAGE LTD

25 BRUSSELS ROAD,SUNDERLAND,SR4 6SJ

Number:10644322
Status:ACTIVE
Category:Private Limited Company

POSITIVE PAWFORMANCE LIMITED

5 COOPERS CLOSE,SANDY,SG19 1NQ

Number:11588555
Status:ACTIVE
Category:Private Limited Company

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