UNCAPPED LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Change of share class name or designation

View Document

15/05/2515 May 2025 Particulars of variation of rights attached to shares

View Document

15/05/2515 May 2025 Statement of capital following an allotment of shares on 2025-03-04

View Document

18/02/2518 February 2025 Resolutions

View Document

18/02/2518 February 2025 Memorandum and Articles of Association

View Document

11/02/2511 February 2025 Group of companies' accounts made up to 2024-04-30

View Document

17/05/2417 May 2024 Change of share class name or designation

View Document

16/05/2416 May 2024 Particulars of variation of rights attached to shares

View Document

12/05/2412 May 2024 Confirmation statement made on 2024-05-12 with updates

View Document

12/05/2412 May 2024 Statement of capital following an allotment of shares on 2024-02-26

View Document

18/04/2418 April 2024 Director's details changed for Mr Manuel Silva Martinez on 2024-04-04

View Document

01/03/241 March 2024 Group of companies' accounts made up to 2023-04-30

View Document

13/02/2413 February 2024 Statement of capital following an allotment of shares on 2022-11-30

View Document

13/02/2413 February 2024 Statement of capital following an allotment of shares on 2023-02-02

View Document

17/01/2417 January 2024 Termination of appointment of Nicolas Brand as a director on 2024-01-10

View Document

17/01/2417 January 2024 Appointment of Mrs Georgia Watson as a director on 2024-01-10

View Document

16/01/2416 January 2024 Cessation of Faizal Asher Ismail as a person with significant control on 2023-11-16

View Document

10/01/2410 January 2024 Termination of appointment of Faizal Asher Ismail as a director on 2023-11-16

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-10-11 with updates

View Document

28/07/2328 July 2023 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on 2023-07-28

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

18/01/2318 January 2023 Statement of capital following an allotment of shares on 2022-11-30

View Document

18/01/2318 January 2023 Statement of capital following an allotment of shares on 2022-11-30

View Document

08/12/228 December 2022 Satisfaction of charge 122582660002 in full

View Document

08/12/228 December 2022 Satisfaction of charge 122582660001 in full

View Document

01/12/221 December 2022 Registration of charge 122582660003, created on 2022-11-30

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

05/05/225 May 2022 Registration of charge 122582660002, created on 2022-05-04

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-10-11 with updates

View Document

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

03/04/213 April 2021 ARTICLES OF ASSOCIATION

View Document

03/04/213 April 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/03/2126 March 2021 16/03/21 STATEMENT OF CAPITAL GBP 28.68094

View Document

26/03/2126 March 2021 DIRECTOR APPOINTED NICOLAS BRAND

View Document

26/03/2126 March 2021 PSC'S CHANGE OF PARTICULARS / MR PIOTR MICHAL PISARZ / 16/03/2021

View Document

03/03/213 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAIZAL ASHER ISMAIL

View Document

03/02/213 February 2021 04/08/20 STATEMENT OF CAPITAL GBP 22.68094

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES

View Document

02/02/212 February 2021 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRIEBE

View Document

27/01/2127 January 2021 04/08/20 STATEMENT OF CAPITAL GBP 22.68094

View Document

14/01/2114 January 2021 CESSATION OF FAIZAL ASHER ISMAIL AS A PSC

View Document

13/01/2113 January 2021 APPOINTMENT TERMINATED, SECRETARY CC SECRETARIES LIMITED

View Document

26/11/2026 November 2020 DIRECTOR APPOINTED MR MANUEL SILVA MARTINEZ

View Document

12/11/2012 November 2020 REGISTERED OFFICE CHANGED ON 12/11/2020 FROM 42/44 BUCKHURST AVENUE 1ST FLOOR, BUCKHURST HOUSE SEVENOAKS KENT TN13 1LZ ENGLAND

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/07/2023 July 2020 PSC'S CHANGE OF PARTICULARS / MR PIOTR MICHAL PISARZ / 18/12/2019

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MR CHRISTOPHER KARL PRIEBE

View Document

03/03/203 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/02/2028 February 2020 ADOPT ARTICLES 18/12/2019

View Document

28/02/2028 February 2020 09/01/20 STATEMENT OF CAPITAL GBP 16.23017

View Document

28/02/2028 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

24/02/2024 February 2020 18/12/19 STATEMENT OF CAPITAL GBP 16.59017

View Document

17/12/1917 December 2019 SUB-DIVISION 25/10/19

View Document

12/10/1912 October 2019 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