UNHERD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Confirmation statement made on 2025-04-10 with updates |
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-03-31 |
20/01/2520 January 2025 | Change of details for Unherd Ventures Ltd as a person with significant control on 2024-05-24 |
15/07/2415 July 2024 | Termination of appointment of Theodore Thomas More Agnew as a director on 2024-07-01 |
10/04/2410 April 2024 | Confirmation statement made on 2024-04-10 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
10/10/2310 October 2023 | Appointment of Lord Theodore Thomas More Agnew as a director on 2023-10-06 |
14/04/2314 April 2023 | Confirmation statement made on 2023-04-10 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
01/12/221 December 2022 | Registered office address changed from 84 Eccleston Square London SW1V 1PX England to 6 Old Queen Street London SW1H 9HP on 2022-12-01 |
25/04/2225 April 2022 | Confirmation statement made on 2022-04-10 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/01/2212 January 2022 | Notification of Unherd Ventures Ltd as a person with significant control on 2021-12-20 |
12/01/2212 January 2022 | Cessation of Paul Roderick Clucas Marshall as a person with significant control on 2021-12-20 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/01/216 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES |
24/04/2024 April 2020 | REGISTERED OFFICE CHANGED ON 24/04/2020 FROM AMERICA HOUSE RUMFORD COURT RUMFORD PLACE LIVERPOOL L3 9DD UNITED KINGDOM |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/07/194 July 2019 | DIRECTOR APPOINTED MR FREDERICK ERLAND SAYERS |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
02/01/192 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
05/12/185 December 2018 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MONTGOMERIE |
25/04/1825 April 2018 | DIRECTOR APPOINTED PAUL RODERICK CLUCAS MARSHALL |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
16/02/1816 February 2018 | APPOINTMENT TERMINATED, DIRECTOR EMILY GLAZEBROOK |
17/10/1717 October 2017 | DIRECTOR APPOINTED MISS EMILY SARAH GLAZEBROOK |
09/10/179 October 2017 | APPOINTMENT TERMINATED, DIRECTOR THEODORE AGNEW |
12/06/1712 June 2017 | APPOINTMENT TERMINATED, DIRECTOR THEODORE AGNEW |
12/06/1712 June 2017 | DIRECTOR APPOINTED SIR THEODORE THOMAS MORE AGNEW |
08/06/178 June 2017 | DIRECTOR APPOINTED MR TIMOTHY HUGH MONTGOMERIE |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
10/04/1710 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SIR THEODORE THOMAS MORE AGNEW / 10/04/2017 |
20/03/1720 March 2017 | 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