UNDERWEB LIMITED

Company Documents

DateDescription
14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

27/03/2427 March 2024 Director's details changed for Mr Chase James Bailey Earl Manders on 2024-02-15

View Document

14/02/2414 February 2024 Registered office address changed from 220 Consultancy House Wards Road Ilford Essex IG2 7DY England to 7 Bell Yard London WC2A 2JR on 2024-02-14

View Document

30/09/2330 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-11-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

16/03/2316 March 2023 Director's details changed for Mr Chase James Bailey Earl Manders on 2022-11-15

View Document

30/12/2230 December 2022 Micro company accounts made up to 2021-12-30

View Document

24/09/2224 September 2022 Confirmation statement made on 2022-07-23 with no updates

View Document

26/01/2226 January 2022 Micro company accounts made up to 2020-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

04/11/214 November 2021 Notification of Kingdom of Sweets Ltd as a person with significant control on 2021-06-17

View Document

03/11/213 November 2021 Cessation of Chase James Bailey Earl Manders as a person with significant control on 2021-06-17

View Document

27/09/2127 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

16/07/2116 July 2021 Registered office address changed from 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ United Kingdom to 220 Consultancy House Wards Road Ilford Essex IG2 7DY on 2021-07-16

View Document

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Resolutions

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM LOWER GROUND FLOOR ONE GEORGE YARD LONDON EC3V 9DF UNITED KINGDOM

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MR CHASE JAMES BAILEY EARL MANDERS

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

23/07/2023 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHASE JAMES BAILEY EARL MANDERS

View Document

23/07/2023 July 2020 CESSATION OF SDG REGISTRARS LIMITED AS A PSC

View Document

23/07/2023 July 2020 APPOINTMENT TERMINATED, DIRECTOR LYN BOND

View Document

01/07/201 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

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

View Accounts

18/11/1918 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

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

View Accounts

30/10/1830 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

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

View Accounts

20/10/1720 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MISS LYN BOND

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

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

View Accounts

26/02/1626 February 2016 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