UNTITLED PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/10/2523 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

15/08/2515 August 2025 Confirmation statement made on 2025-08-15 with updates

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

14/02/2514 February 2025 Director's details changed for Mrs Katharine Anne Smith on 2025-02-14

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

04/03/244 March 2024 Director's details changed for Mr Michael Alexander James Smith on 2023-10-18

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/10/2323 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

18/10/2318 October 2023 Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 2nd Floor Magna House 18-32 London Road Staines-upon-Thames TW18 4BP on 2023-10-18

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/10/2115 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/09/2018 September 2020 31/01/20 UNAUDITED ABRIDGED

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/09/1930 September 2019 31/01/19 UNAUDITED ABRIDGED

View Document

11/07/1911 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093979580009

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

24/08/1824 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093979580007

View Document

24/08/1824 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093979580008

View Document

24/08/1824 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093979580006

View Document

02/05/182 May 2018 31/01/18 UNAUDITED ABRIDGED

View Document

06/03/186 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093979580005

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHARINE ANNE SMITH

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL SMITH

View Document

12/02/1812 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/02/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/10/1714 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

27/07/1727 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/1718 July 2017 11/07/17 STATEMENT OF CAPITAL GBP 101

View Document

16/06/1716 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093979580004

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/03/161 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/12/1524 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093979580003

View Document

03/12/153 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093979580002

View Document

10/11/1510 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093979580001

View Document

20/02/1520 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

20/01/1520 January 2015 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