UNDER THE DOORMAT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Statement of capital following an allotment of shares on 2025-07-16 |
24/06/2524 June 2025 | Cessation of Anna Margaret Smedvig as a person with significant control on 2023-12-13 |
24/06/2524 June 2025 | Notification of Smedvig Capital Ltd as a person with significant control on 2023-12-13 |
12/06/2512 June 2025 | Cessation of Smedvig Capital As as a person with significant control on 2023-12-13 |
12/06/2512 June 2025 | Notification of Anna Margaret Smedvig as a person with significant control on 2023-12-13 |
23/04/2523 April 2025 | Statement of capital following an allotment of shares on 2025-03-31 |
23/04/2523 April 2025 | Confirmation statement made on 2025-03-31 with updates |
27/12/2427 December 2024 | Total exemption full accounts made up to 2024-03-31 |
04/07/244 July 2024 | Statement of capital following an allotment of shares on 2024-06-28 |
11/04/2411 April 2024 | Confirmation statement made on 2024-03-31 with updates |
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 |
16/01/2416 January 2024 | Notification of Smedvig Capital As as a person with significant control on 2023-12-13 |
14/01/2414 January 2024 | Resolutions |
14/01/2414 January 2024 | Resolutions |
14/01/2414 January 2024 | Memorandum and Articles of Association |
14/01/2414 January 2024 | Resolutions |
14/01/2414 January 2024 | Resolutions |
18/12/2318 December 2023 | Appointment of Mr Cristian Cornelius Young as a director on 2023-12-06 |
18/12/2318 December 2023 | Statement of capital following an allotment of shares on 2023-12-13 |
18/12/2318 December 2023 | Appointment of Mr Carl Heinrich Michel as a director on 2023-12-06 |
18/12/2318 December 2023 | Cessation of Merilee Elizabeth Karr as a person with significant control on 2023-12-13 |
08/12/238 December 2023 | Total exemption full accounts made up to 2023-03-31 |
27/07/2327 July 2023 | Appointment of Miss Rebekah Jill Tobias as a director on 2023-07-15 |
25/07/2325 July 2023 | Registration of charge 089685610002, created on 2023-07-17 |
21/04/2321 April 2023 | Statement of capital following an allotment of shares on 2023-04-05 |
13/04/2313 April 2023 | Confirmation statement made on 2023-03-31 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/01/234 January 2023 | Total exemption full accounts made up to 2022-03-31 |
05/12/225 December 2022 | Appointment of Mr Benjamin Jay as a director on 2022-12-01 |
05/12/225 December 2022 | Appointment of Mr Edward Albert George Woodcock as a director on 2022-12-01 |
05/12/225 December 2022 | Appointment of Mr James Charles Davies as a director on 2022-12-01 |
08/04/228 April 2022 | Statement of capital following an allotment of shares on 2022-03-31 |
06/10/216 October 2021 | Total exemption full accounts made up to 2021-03-31 |
05/10/215 October 2021 | Change of details for Mrs Merilee Elizabeth Karr as a person with significant control on 2021-03-31 |
04/10/214 October 2021 | Satisfaction of charge 089685610001 in full |
28/07/2128 July 2021 | Statement of capital following an allotment of shares on 2021-07-23 |
28/05/2028 May 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES |
13/03/2013 March 2020 | 26/02/20 STATEMENT OF CAPITAL GBP 348.186 |
20/01/2020 January 2020 | 22/09/19 STATEMENT OF CAPITAL GBP 302.702 |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/05/1914 May 2019 | 24/04/19 STATEMENT OF CAPITAL GBP 302.612 |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES |
02/01/192 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
15/11/1815 November 2018 | PSC'S CHANGE OF PARTICULARS / MS MERILEE ELIZABETH KARR / 25/10/2018 |
07/11/187 November 2018 | 29/10/18 STATEMENT OF CAPITAL GBP 302.23 |
11/05/1811 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 089685610001 |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
13/10/1713 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/08/1724 August 2017 | REGISTERED OFFICE CHANGED ON 24/08/2017 FROM THE LIGHTBULB UNIT 113 1 FILAMENT WALK LONDON SW18 4GQ ENGLAND |
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 |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/01/176 January 2017 | SUB-DIVISION 11/10/16 |
06/01/176 January 2017 | 11/10/16 STATEMENT OF CAPITAL GBP 29823.90 |
04/01/174 January 2017 | SUB DIV 05/10/2016 |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/06/1627 June 2016 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
27/06/1627 June 2016 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
27/06/1627 June 2016 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
24/06/1624 June 2016 | 10/04/16 STATEMENT OF CAPITAL GBP 226.24 |
23/06/1623 June 2016 | 13/05/16 STATEMENT OF CAPITAL GBP 228.54 |
23/06/1623 June 2016 | 13/05/16 STATEMENT OF CAPITAL GBP 229.90 |
17/05/1617 May 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
25/04/1625 April 2016 | 11/09/15 STATEMENT OF CAPITAL GBP 217.36 |
25/04/1625 April 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
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 |
05/04/165 April 2016 | REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 1 PARKVIEW COURT 38 FULHAM HIGH STREET LONDON LONDON SW6 3LP |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/03/1615 March 2016 | 01/02/16 STATEMENT OF CAPITAL GBP 22279 |
15/03/1615 March 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
15/03/1615 March 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
15/03/1615 March 2016 | 08/12/15 STATEMENT OF CAPITAL GBP 221.7 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/11/1512 November 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
12/11/1512 November 2015 | 10/07/15 STATEMENT OF CAPITAL GBP 210.85 |
09/06/159 June 2015 | 24/03/15 STATEMENT OF CAPITAL GBP 202.17 |
09/06/159 June 2015 | 24/05/15 STATEMENT OF CAPITAL GBP 208.68 |
09/06/159 June 2015 | VARYING SHARE RIGHTS AND NAMES |
23/05/1523 May 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
19/05/1519 May 2015 | 24/04/15 STATEMENT OF CAPITAL GBP 206.51 |
19/05/1519 May 2015 | SUB-DIVISION 24/03/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/03/1431 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of UNDER THE DOORMAT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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