UNDEREXPOSED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-19 with updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-19 with updates

View Document

03/05/243 May 2024 Director's details changed for Mr Daniel James Edward Perkins on 2024-05-02

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

10/05/2310 May 2023 Change of details for Mr Andrew Arthur Broadwood as a person with significant control on 2020-05-01

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

09/05/239 May 2023 Notification of Daniel James Edward Perkins as a person with significant control on 2020-05-01

View Document

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

View Accounts

28/04/2328 April 2023 Registered office address changed from 63 Dee Banks Great Boughton Chester Cheshire CH3 5UX to Studio K Baltic Creative Digital House 44 Simpson Street Liverpool L1 0AX on 2023-04-28

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

05/12/215 December 2021 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

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

View Accounts

20/01/2020 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 ARTICLES OF ASSOCIATION

View Document

07/08/197 August 2019 ARTICLES OF ASSOCIATION

View Document

01/07/191 July 2019 ADOPT ARTICLES 02/04/2018

View Document

01/07/191 July 2019 ADOPT ARTICLES 01/12/2017

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

18/06/1918 June 2019 01/12/17 STATEMENT OF CAPITAL GBP 3

View Document

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

View Accounts

13/09/1813 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

23/05/1823 May 2018 02/04/18 STATEMENT OF CAPITAL GBP 2

View Document

23/05/1823 May 2018 CESSATION OF ANDREW ARTHUR BROADWOOD AS A PSC

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ARTHUR BROADWOOD

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/10/173 October 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

24/04/1724 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MS CARLY ANN BROADWOOD / 19/04/2017

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/06/1511 June 2015 SECRETARY APPOINTED MS CARLY ANN BROADWOOD

View Document

11/06/1511 June 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, SECRETARY PAMELA BROADWOOD

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/05/148 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ARTHUR BROADWOOD / 19/04/2013

View Document

17/05/1317 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM 63 DEEBANKS CHESTER CHESHIRE CH3 5UX

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/05/1210 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

07/11/117 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ARTHUR BROADWOOD / 19/04/2011

View Document

03/05/113 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ARTHUR BROADWOOD / 19/04/2010

View Document

02/07/102 July 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 NEW SECRETARY APPOINTED

View Document

23/05/0723 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/078 May 2007 SECRETARY RESIGNED

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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