UNDER THE DOORMAT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewStatement of capital following an allotment of shares on 2025-07-16

View Document

24/06/2524 June 2025 Cessation of Anna Margaret Smedvig as a person with significant control on 2023-12-13

View Document

24/06/2524 June 2025 Notification of Smedvig Capital Ltd as a person with significant control on 2023-12-13

View Document

12/06/2512 June 2025 Cessation of Smedvig Capital As as a person with significant control on 2023-12-13

View Document

12/06/2512 June 2025 Notification of Anna Margaret Smedvig as a person with significant control on 2023-12-13

View Document

23/04/2523 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Statement of capital following an allotment of shares on 2024-06-28

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

22/03/2422 March 2024 Registered office address changed from The Lightbulb 115 1 Filament Walk London SW18 4GQ England to 210 New Kings Road London SW6 4NZ on 2024-03-22

View Document

16/01/2416 January 2024 Notification of Smedvig Capital As as a person with significant control on 2023-12-13

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Memorandum and Articles of Association

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Resolutions

View Document

18/12/2318 December 2023 Appointment of Mr Cristian Cornelius Young as a director on 2023-12-06

View Document

18/12/2318 December 2023 Statement of capital following an allotment of shares on 2023-12-13

View Document

18/12/2318 December 2023 Appointment of Mr Carl Heinrich Michel as a director on 2023-12-06

View Document

18/12/2318 December 2023 Cessation of Merilee Elizabeth Karr as a person with significant control on 2023-12-13

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/07/2327 July 2023 Appointment of Miss Rebekah Jill Tobias as a director on 2023-07-15

View Document

25/07/2325 July 2023 Registration of charge 089685610002, created on 2023-07-17

View Document

21/04/2321 April 2023 Statement of capital following an allotment of shares on 2023-04-05

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Appointment of Mr Benjamin Jay as a director on 2022-12-01

View Document

05/12/225 December 2022 Appointment of Mr Edward Albert George Woodcock as a director on 2022-12-01

View Document

05/12/225 December 2022 Appointment of Mr James Charles Davies as a director on 2022-12-01

View Document

08/04/228 April 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Change of details for Mrs Merilee Elizabeth Karr as a person with significant control on 2021-03-31

View Document

04/10/214 October 2021 Satisfaction of charge 089685610001 in full

View Document

28/07/2128 July 2021 Statement of capital following an allotment of shares on 2021-07-23

View Document

28/05/2028 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

13/03/2013 March 2020 26/02/20 STATEMENT OF CAPITAL GBP 348.186

View Document

20/01/2020 January 2020 22/09/19 STATEMENT OF CAPITAL GBP 302.702

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 24/04/19 STATEMENT OF CAPITAL GBP 302.612

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / MS MERILEE ELIZABETH KARR / 25/10/2018

View Document

07/11/187 November 2018 29/10/18 STATEMENT OF CAPITAL GBP 302.23

View Document

11/05/1811 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089685610001

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

13/10/1713 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM THE LIGHTBULB UNIT 113 1 FILAMENT WALK LONDON SW18 4GQ ENGLAND

View Document

24/08/1724 August 2017 Registered office address changed from , the Lightbulb Unit 113 1 Filament Walk, London, SW18 4GQ, England to 210 New Kings Road London SW6 4NZ on 2017-08-24

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/01/176 January 2017 SUB-DIVISION 11/10/16

View Document

06/01/176 January 2017 11/10/16 STATEMENT OF CAPITAL GBP 29823.90

View Document

04/01/174 January 2017 SUB DIV 05/10/2016

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/06/1627 June 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/06/1627 June 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/06/1624 June 2016 10/04/16 STATEMENT OF CAPITAL GBP 226.24

View Document

23/06/1623 June 2016 13/05/16 STATEMENT OF CAPITAL GBP 228.54

View Document

23/06/1623 June 2016 13/05/16 STATEMENT OF CAPITAL GBP 229.90

View Document

17/05/1617 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

25/04/1625 April 2016 11/09/15 STATEMENT OF CAPITAL GBP 217.36

View Document

25/04/1625 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/04/165 April 2016 Registered office address changed from , 1 Parkview Court 38 Fulham High Street, London, London, SW6 3LP to 210 New Kings Road London SW6 4NZ on 2016-04-05

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 1 PARKVIEW COURT 38 FULHAM HIGH STREET LONDON LONDON SW6 3LP

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 01/02/16 STATEMENT OF CAPITAL GBP 22279

View Document

15/03/1615 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/1615 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/1615 March 2016 08/12/15 STATEMENT OF CAPITAL GBP 221.7

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/11/1512 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/11/1512 November 2015 10/07/15 STATEMENT OF CAPITAL GBP 210.85

View Document

09/06/159 June 2015 24/03/15 STATEMENT OF CAPITAL GBP 202.17

View Document

09/06/159 June 2015 24/05/15 STATEMENT OF CAPITAL GBP 208.68

View Document

09/06/159 June 2015 VARYING SHARE RIGHTS AND NAMES

View Document

23/05/1523 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

19/05/1519 May 2015 24/04/15 STATEMENT OF CAPITAL GBP 206.51

View Document

19/05/1519 May 2015 SUB-DIVISION 24/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/03/1431 March 2014 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