UNDERSHAFT LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewConfirmation statement made on 2025-05-20 with no updates

View Document

29/05/2529 May 2025

View Document

29/05/2529 May 2025

View Document

29/05/2529 May 2025

View Document

28/04/2528 April 2025 Secretary's details changed for Aviva Company Secretarial Services Limited on 2024-03-26

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/07/2425 July 2024 Appointment of Ms Ramneet Kalsi as a director on 2024-07-22

View Document

25/07/2425 July 2024 Termination of appointment of Karina Jane Bye as a director on 2024-07-11

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

21/05/2421 May 2024

View Document

21/05/2421 May 2024

View Document

21/05/2421 May 2024

View Document

13/05/2413 May 2024 Appointment of Ms Rhona Helen Sim as a director on 2024-05-07

View Document

27/03/2427 March 2024 Registered office address changed from St. Helens 1 Undershaft London EC3P 3DQ to 80 Fenchurch Street London EC3M 4AE on 2024-03-27

View Document

05/01/245 January 2024 Termination of appointment of Kate Louise Graham as a director on 2023-12-31

View Document

05/01/245 January 2024 Appointment of Mrs Karina Jane Bye as a director on 2023-12-31

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with no updates

View Document

13/07/2113 July 2021 Full accounts made up to 2020-12-31

View Document

14/07/2014 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

10/06/1910 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

06/08/186 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR JULIAN CHARLES BADDELEY

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROWAN HOSTLER

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

16/05/1716 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/06/1615 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

13/05/1613 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/10/152 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR KATHRYN BAILY

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED MRS ROWAN HOSTLER

View Document

17/05/1517 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/11/1410 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MR DAVID ROWLEY ROSE

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MS KATHRYN BAILY

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR KIRSTINE COOPER

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR AVIVA COMPANY SECRETARIAL SERVICES LIMITED

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR AVIVA DIRECTOR SERVICES LIMITED

View Document

09/06/149 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/10/1322 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/11/1228 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

07/08/127 August 2012 AUDITOR'S RESIGNATION

View Document

18/07/1218 July 2012 AUDITOR'S RESIGNATION

View Document

10/07/1210 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/07/126 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

18/08/1118 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/07/1112 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

12/08/1012 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/07/1028 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVIVA COMPANY SECRETARIAL SERVICES LIMITED / 14/06/2010

View Document

28/07/1028 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

28/07/1028 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AVIVA DIRECTOR SERVICES LIMITED / 14/06/2010

View Document

28/07/1028 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AVIVA COMPANY SECRETARIAL SERVICES LIMITED / 14/06/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTINE ANN COOPER / 12/01/2010

View Document

27/01/1027 January 2010 ADOPT ARTICLES 22/01/2010

View Document

17/08/0917 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/06/0917 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED MRS KIRSTINE ANNE COOPER

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/07/083 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/06/0520 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/10/0316 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 AUD RE-APP/REMUNERATION 21/12/01

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/09/0213 September 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

09/07/029 July 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/029 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/022 January 2002 S80A AUTH TO ALLOT SEC 21/12/01

View Document

28/09/0128 September 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/12/00

View Document

21/09/0021 September 2000 SECRETARY RESIGNED

View Document

21/09/0021 September 2000 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