UNDERCOVER ARCHITECTURE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Total exemption full accounts made up to 2024-02-28

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

31/01/2531 January 2025 Change of details for Ms Estelle Chandresinghe as a person with significant control on 2025-01-31

View Document

31/01/2531 January 2025 Change of details for Mr Lankendra Chandresinghe as a person with significant control on 2025-01-31

View Document

12/12/2412 December 2024 Registered office address changed from 1 Vicarage Lane London E15 4HF England to 19th Floor 1 Westfield Avenue London E20 1HZ on 2024-12-12

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

25/02/2325 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/09/2014 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

11/07/1911 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

15/10/1815 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESTELLE CHANDRESINGHE

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LANKENDRA CHANDRESINGHE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/11/1717 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079368270001

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM 48 MORNINGTON TERRACE LONDON NW1 7RT

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/03/159 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/04/1417 April 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM 33 TAVISTOCK TERRACE LONDON N19 4BZ UNITED KINGDOM

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/09/1317 September 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

26/03/1326 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

30/04/1230 April 2012 COMPANY NAME CHANGED IOI CORPORATION LIMITED CERTIFICATE ISSUED ON 30/04/12

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LANKENDRA CHANDREINGHE / 27/02/2012

View Document

06/02/126 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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