UNDERGLADE LTD

Company Documents

DateDescription
18/07/2518 July 2025 NewAppointment of Ms Kelly Anne Michelle Beaver as a director on 2025-06-21

View Document

18/07/2518 July 2025 NewTermination of appointment of Tom Slade as a director on 2025-06-21

View Document

18/07/2518 July 2025 NewTermination of appointment of Thomas Crispian Tarrant as a director on 2025-06-21

View Document

18/07/2518 July 2025 NewRegistered office address changed from 12-20 Baron Street London N1 9LL England to 3 Thomas More Square C/O Ipsos Cfo London E1W 1YW on 2025-07-18

View Document

18/07/2518 July 2025 NewAppointment of Mr Benjamin Charles Page as a director on 2025-06-21

View Document

18/07/2518 July 2025 NewAppointment of Mr Gary Moore as a director on 2025-06-21

View Document

04/06/254 June 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/11/2415 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

13/10/2313 October 2023 Accounts for a small company made up to 2022-12-31

View Document

09/01/239 January 2023 Appointment of Mr Tom Slade as a director on 2023-01-06

View Document

09/01/239 January 2023 Termination of appointment of Gale Blears as a director on 2023-01-06

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

24/10/2124 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

06/10/216 October 2021 Accounts for a small company made up to 2020-12-31

View Document

24/07/2024 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

03/10/193 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/06/1917 June 2019 PREVEXT FROM 30/09/2018 TO 31/12/2018

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

03/07/183 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / DR CRISPIAN THOMAS TARRANT / 06/04/2016

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BDRC GROUP LIMITED

View Document

13/04/1813 April 2018 CESSATION OF CRISPIAN THOMAS TARRANT AS A PSC

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

11/07/1711 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES SHELDRAKE

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MRS GALE BLEARS

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

01/07/161 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

27/10/1527 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

19/06/1519 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

10/11/1410 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RICHARD JOHN SHELDRAKE / 02/06/2014

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MR CHARLES RICHARD JOHN SHELDRAKE

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM KINGSBOURNE HOUSE 229-231 HIGH HOLBORN LONDON WC1V 7DA ENGLAND

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

05/12/135 December 2013 CURRSHO FROM 31/10/2014 TO 30/09/2014

View Document

05/12/135 December 2013 DIRECTOR APPOINTED DR THOMAS CRISPIAN TARRANT

View Document

22/10/1322 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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