UNDERSTUDY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/12/2430 December 2024 | Resolutions |
27/12/2427 December 2024 | Change of share class name or designation |
24/12/2424 December 2024 | Particulars of variation of rights attached to shares |
22/11/2422 November 2024 | Resolutions |
22/11/2422 November 2024 | Memorandum and Articles of Association |
22/11/2422 November 2024 | Resolutions |
15/11/2415 November 2024 | Change of share class name or designation |
14/11/2414 November 2024 | Change of share class name or designation |
14/11/2414 November 2024 | Particulars of variation of rights attached to shares |
14/11/2414 November 2024 | Particulars of variation of rights attached to shares |
12/11/2412 November 2024 | Cessation of David Patrick Roberts as a person with significant control on 2024-10-26 |
12/11/2412 November 2024 | Notification of Bgf Investment Management Limited as a person with significant control on 2024-10-26 |
12/11/2412 November 2024 | Cessation of Gordon James Ker as a person with significant control on 2024-10-26 |
12/11/2412 November 2024 | Appointment of Mr Christopher Alan Morgan as a director on 2024-10-26 |
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 |
12/08/2412 August 2024 | Group of companies' accounts made up to 2023-12-31 |
07/08/247 August 2024 | Confirmation statement made on 2024-08-07 with no updates |
14/05/2414 May 2024 | Amended total exemption full accounts made up to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/09/2321 September 2023 | Total exemption full accounts made up to 2022-12-31 |
04/09/234 September 2023 | Confirmation statement made on 2023-08-07 with updates |
04/09/234 September 2023 | Director's details changed for Alex Mclaughlan on 2023-09-03 |
03/03/233 March 2023 | Resolutions |
03/03/233 March 2023 | Resolutions |
03/03/233 March 2023 | Resolutions |
03/03/233 March 2023 | Memorandum and Articles of Association |
20/02/2320 February 2023 | Resolutions |
20/02/2320 February 2023 | Resolutions |
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 |
27/11/2227 November 2022 | Total exemption full accounts made up to 2021-12-31 |
27/09/2227 September 2022 | Registration of charge 086412250005, created on 2022-09-08 |
14/09/2214 September 2022 | Satisfaction of charge 086412250002 in full |
14/09/2214 September 2022 | Satisfaction of charge 086412250001 in full |
14/09/2214 September 2022 | Satisfaction of charge 086412250004 in full |
14/09/2214 September 2022 | Satisfaction of charge 086412250003 in full |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
04/08/214 August 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/02/1915 February 2019 | VARYING SHARE RIGHTS AND NAMES |
14/02/1914 February 2019 | 04/02/19 STATEMENT OF CAPITAL GBP 2880.87 |
02/11/182 November 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/10/1811 October 2018 | DIRECTOR APPOINTED ALEX MCLAUGHLAN |
12/09/1812 September 2018 | CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES |
05/10/175 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
04/10/174 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PATRICK ROBERTS |
28/09/1728 September 2017 | CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES |
18/09/1718 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 086412250004 |
18/09/1718 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 086412250002 |
18/09/1718 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 086412250003 |
14/09/1714 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 086412250001 |
23/08/1623 August 2016 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/01/1622 January 2016 | PREVEXT FROM 31/08/2015 TO 31/12/2015 |
11/09/1511 September 2015 | Annual return made up to 7 August 2015 with full list of shareholders |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
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 |
28/01/1528 January 2015 | 09/01/15 STATEMENT OF CAPITAL GBP 2785.00 |
28/01/1528 January 2015 | REGISTERED OFFICE CHANGED ON 28/01/2015 FROM 24-25 GREAT WINDMILL STREET LONDON W1T 2JH |
12/12/1412 December 2014 | DIRECTOR APPOINTED DAVID PATRICK ROBERTS |
11/12/1411 December 2014 | 30/10/2014 |
11/12/1411 December 2014 | SUB-DIVISION 21/10/2014 |
11/12/1411 December 2014 | 03/11/14 STATEMENT OF CAPITAL GBP 2085.00 |
11/12/1411 December 2014 | REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 5 THURLOE SQUARE LONDON SW7 2TA |
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 |
11/12/1411 December 2014 | DIRECTOR APPOINTED MR PAUL ADAM CAMPBELL |
29/10/1429 October 2014 | SHARE SUB DIVISION 21/10/2014 |
29/10/1429 October 2014 | 21/10/14 STATEMENT OF CAPITAL GBP 1035.00 |
29/10/1429 October 2014 | SUB-DIVISION 21/10/14 |
20/10/1420 October 2014 | Annual return made up to 7 August 2014 with full list of shareholders |
07/08/137 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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