UNDER THE HAMMER AUCTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

10/07/2510 July 2025 Previous accounting period shortened from 2025-05-31 to 2024-12-31

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/10/2423 October 2024 Registered office address changed from Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT England to 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX on 2024-10-23

View Document

23/10/2423 October 2024 Change of details for Mr Jitinder Singh Dubb as a person with significant control on 2024-09-13

View Document

23/10/2423 October 2024 Change of details for Mr Inderpal Dubb as a person with significant control on 2024-09-13

View Document

23/10/2423 October 2024 Director's details changed for Mr Inderpal Dubb on 2024-09-13

View Document

23/10/2423 October 2024 Director's details changed for Mr Jitinder Singh Dubb on 2024-09-13

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-23 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/08/234 August 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-23 with updates

View Document

27/09/2127 September 2021 Change of details for Mr Inderpal Dubb as a person with significant control on 2021-09-27

View Document

27/09/2127 September 2021 Director's details changed for Mr Jitinder Singh Dubb on 2021-09-27

View Document

27/09/2127 September 2021 Director's details changed for Mr Inderpal Dubb on 2021-09-27

View Document

27/09/2127 September 2021 Change of details for Mr Jitinder Singh Dubb as a person with significant control on 2021-09-27

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

28/05/2128 May 2021 CONFIRMATION STATEMENT MADE ON 23/05/21, WITH UPDATES

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM NEVILLE HOUSE 42-46 HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 8PE ENGLAND

View Document

30/03/2030 March 2020 Registered office address changed from , Neville House 42-46 Hagley Road, Birmingham, West Midlands, B16 8PE, England to Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT on 2020-03-30

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

17/08/1917 August 2019 DISS40 (DISS40(SOAD))

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

13/08/1913 August 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/02/1920 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/01/182 January 2018 01/01/18 STATEMENT OF CAPITAL GBP 1010

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR INDERPAL DUBB / 26/09/2017

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MR INDERPAL DUBB / 26/09/2017

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MR JITINDER SINGH DUBB / 26/09/2017

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JITINDER SINGH DUBB / 26/09/2017

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 10-12 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3EF ENGLAND

View Document

26/09/1726 September 2017 Registered office address changed from , 10-12 Newhall Street Birmingham, West Midlands, B3 3EF, England to Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT on 2017-09-26

View Document

24/05/1724 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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