UNDER2 LTD

Company Documents

DateDescription
10/01/2510 January 2025 Registered office address changed from Saxon House Saxon Way Cheltenham GL52 6QX to 10 st. Helens Road Swansea SA1 4AW on 2025-01-10

View Document

21/11/2421 November 2024 Liquidators' statement of receipts and payments to 2024-10-03

View Document

09/10/239 October 2023 Statement of affairs

View Document

09/10/239 October 2023 Appointment of a voluntary liquidator

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Resolutions

View Document

07/10/237 October 2023 Registered office address changed from 7 Bell Yard London WC2A 2JR to Saxon House Saxon Way Cheltenham GL52 6QX on 2023-10-07

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-01 with updates

View Document

14/09/2214 September 2022 Termination of appointment of Martin Shane Jones as a director on 2022-09-01

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/02/2123 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM FIRST FLOOR 10-16 SCRUTTON STREET LONDON EC2A 4RU UNITED KINGDOM

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

03/01/203 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SIMMANCE

View Document

05/12/195 December 2019 PSC'S CHANGE OF PARTICULARS / MR DARRELL JOHN WILKINS / 20/11/2019

View Document

05/08/195 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARRELL JOHN WILKINS

View Document

05/08/195 August 2019 CESSATION OF CHRISTOPHER SIMMANCE AS A PSC

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR DARRELL JOHN WILKINS

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

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

View Document

11/04/1911 April 2019 CESSATION OF MARTIN SHANE JONES AS A PSC

View Document

11/04/1911 April 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER SIMMANCE / 31/03/2019

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM 140 TABERNACLE STREET LONDON EC2A 4SD UNITED KINGDOM

View Document

05/04/185 April 2018 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