UNTAPPED PRICING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Appointment of Mr James Millar as a secretary on 2018-01-08 |
10/03/2510 March 2025 | Total exemption full accounts made up to 2024-03-31 |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-07 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
27/09/2327 September 2023 | Total exemption full accounts made up to 2023-03-31 |
27/09/2327 September 2023 | Previous accounting period extended from 2023-01-31 to 2023-03-31 |
20/07/2320 July 2023 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 2023-07-20 |
30/06/2330 June 2023 | Change of details for Mrs Jennifer Helen Millar as a person with significant control on 2023-06-30 |
30/06/2330 June 2023 | Registered office address changed from 2B2 Herbery Courtyard Blackminster Business Park Evesham Worcestershire WR11 7RE England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-06-30 |
30/06/2330 June 2023 | Director's details changed for Mrs Jennifer Millar on 2023-06-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/01/237 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
21/02/2221 February 2022 | Confirmation statement made on 2022-01-07 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/10/2131 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
30/01/2130 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
08/01/218 January 2021 | CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES |
09/12/209 December 2020 | PSC'S CHANGE OF PARTICULARS / MRS JENNIFER HELEN MILLAR / 01/12/2020 |
09/12/209 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER HELEN MILLAR / 01/12/2020 |
09/12/209 December 2020 | REGISTERED OFFICE CHANGED ON 09/12/2020 FROM MILL HOUSE MILL LANE BROOM ALCESTER B50 4HS UNITED KINGDOM |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
17/09/1917 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
12/07/1912 July 2019 | COMPANY NAME CHANGED DIGITAL VALLEY LTD CERTIFICATE ISSUED ON 12/07/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES |
08/01/188 January 2018 | 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