UNDERSTUDY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Resolutions

View Document

27/12/2427 December 2024 Change of share class name or designation

View Document

24/12/2424 December 2024 Particulars of variation of rights attached to shares

View Document

22/11/2422 November 2024 Resolutions

View Document

22/11/2422 November 2024 Memorandum and Articles of Association

View Document

22/11/2422 November 2024 Resolutions

View Document

15/11/2415 November 2024 Change of share class name or designation

View Document

14/11/2414 November 2024 Change of share class name or designation

View Document

14/11/2414 November 2024 Particulars of variation of rights attached to shares

View Document

14/11/2414 November 2024 Particulars of variation of rights attached to shares

View Document

12/11/2412 November 2024 Cessation of David Patrick Roberts as a person with significant control on 2024-10-26

View Document

12/11/2412 November 2024 Notification of Bgf Investment Management Limited as a person with significant control on 2024-10-26

View Document

12/11/2412 November 2024 Cessation of Gordon James Ker as a person with significant control on 2024-10-26

View Document

12/11/2412 November 2024 Appointment of Mr Christopher Alan Morgan as a director on 2024-10-26

View Document

27/09/2427 September 2024 Registered office address changed from 13-14 Dean Street London W1D 3RS England to 72-74 Dean Street London W1D 3SG on 2024-09-27

View Document

12/08/2412 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

14/05/2414 May 2024 Amended total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-07 with updates

View Document

04/09/234 September 2023 Director's details changed for Alex Mclaughlan on 2023-09-03

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Memorandum and Articles of Association

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Resolutions

View Document

26/01/2326 January 2023 Registered office address changed from 24-25 Great Windmill Street London W1D 7LG to 13-14 Dean Street London W1D 3RS on 2023-01-26

View Document

27/11/2227 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Registration of charge 086412250005, created on 2022-09-08

View Document

14/09/2214 September 2022 Satisfaction of charge 086412250002 in full

View Document

14/09/2214 September 2022 Satisfaction of charge 086412250001 in full

View Document

14/09/2214 September 2022 Satisfaction of charge 086412250004 in full

View Document

14/09/2214 September 2022 Satisfaction of charge 086412250003 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/08/214 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/02/1915 February 2019 VARYING SHARE RIGHTS AND NAMES

View Document

14/02/1914 February 2019 04/02/19 STATEMENT OF CAPITAL GBP 2880.87

View Document

02/11/182 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED ALEX MCLAUGHLAN

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PATRICK ROBERTS

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

18/09/1718 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086412250004

View Document

18/09/1718 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086412250002

View Document

18/09/1718 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086412250003

View Document

14/09/1714 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086412250001

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/01/1622 January 2016 PREVEXT FROM 31/08/2015 TO 31/12/2015

View Document

11/09/1511 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/01/1528 January 2015 Registered office address changed from , 24-25 Great Windmill Street, London, W1T 2JH to 72-74 Dean Street London W1D 3SG on 2015-01-28

View Document

28/01/1528 January 2015 09/01/15 STATEMENT OF CAPITAL GBP 2785.00

View Document

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM 24-25 GREAT WINDMILL STREET LONDON W1T 2JH

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED DAVID PATRICK ROBERTS

View Document

11/12/1411 December 2014 30/10/2014

View Document

11/12/1411 December 2014 SUB-DIVISION 21/10/2014

View Document

11/12/1411 December 2014 03/11/14 STATEMENT OF CAPITAL GBP 2085.00

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 5 THURLOE SQUARE LONDON SW7 2TA

View Document

11/12/1411 December 2014 Registered office address changed from , 5 Thurloe Square, London, SW7 2TA to 72-74 Dean Street London W1D 3SG on 2014-12-11

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MR PAUL ADAM CAMPBELL

View Document

29/10/1429 October 2014 SHARE SUB DIVISION 21/10/2014

View Document

29/10/1429 October 2014 21/10/14 STATEMENT OF CAPITAL GBP 1035.00

View Document

29/10/1429 October 2014 SUB-DIVISION 21/10/14

View Document

20/10/1420 October 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

07/08/137 August 2013 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