UNDER THE HAMMER AUCTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 10/07/2510 July 2025 | Previous accounting period shortened from 2025-05-31 to 2024-12-31 |
| 23/05/2523 May 2025 | Confirmation statement made on 2025-05-23 with no updates |
| 25/02/2525 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 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 |
| 23/10/2423 October 2024 | Change of details for Mr Jitinder Singh Dubb as a person with significant control on 2024-09-13 |
| 23/10/2423 October 2024 | Change of details for Mr Inderpal Dubb as a person with significant control on 2024-09-13 |
| 23/10/2423 October 2024 | Director's details changed for Mr Inderpal Dubb on 2024-09-13 |
| 23/10/2423 October 2024 | Director's details changed for Mr Jitinder Singh Dubb on 2024-09-13 |
| 05/06/245 June 2024 | Confirmation statement made on 2024-05-23 with updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 04/08/234 August 2023 | Unaudited abridged accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 25/05/2325 May 2023 | Confirmation statement made on 2023-05-23 with updates |
| 27/09/2127 September 2021 | Change of details for Mr Inderpal Dubb as a person with significant control on 2021-09-27 |
| 27/09/2127 September 2021 | Director's details changed for Mr Jitinder Singh Dubb on 2021-09-27 |
| 27/09/2127 September 2021 | Director's details changed for Mr Inderpal Dubb on 2021-09-27 |
| 27/09/2127 September 2021 | Change of details for Mr Jitinder Singh Dubb as a person with significant control on 2021-09-27 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 28/05/2128 May 2021 | CONFIRMATION STATEMENT MADE ON 23/05/21, WITH UPDATES |
| 18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 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 |
| 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 |
| 28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 17/08/1917 August 2019 | DISS40 (DISS40(SOAD)) |
| 14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES |
| 13/08/1913 August 2019 | FIRST GAZETTE |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 20/02/1920 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 02/01/182 January 2018 | 01/01/18 STATEMENT OF CAPITAL GBP 1010 |
| 04/10/174 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR INDERPAL DUBB / 26/09/2017 |
| 04/10/174 October 2017 | PSC'S CHANGE OF PARTICULARS / MR INDERPAL DUBB / 26/09/2017 |
| 04/10/174 October 2017 | PSC'S CHANGE OF PARTICULARS / MR JITINDER SINGH DUBB / 26/09/2017 |
| 04/10/174 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JITINDER SINGH DUBB / 26/09/2017 |
| 26/09/1726 September 2017 | REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 10-12 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3EF ENGLAND |
| 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 |
| 24/05/1724 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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