Advanced company searchLink opens in new window

UNDERSHAFT LIMITED

Company number 04075935

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 May 2024 AP01 Appointment of Ms Rhona Helen Sim as a director on 7 May 2024
27 Mar 2024 AD01 Registered office address changed from St. Helens 1 Undershaft London EC3P 3DQ to 80 Fenchurch Street London EC3M 4AE on 27 March 2024
05 Jan 2024 AP01 Appointment of Mrs Karina Jane Bye as a director on 31 December 2023
05 Jan 2024 TM01 Termination of appointment of Kate Louise Graham as a director on 31 December 2023
28 Sep 2023 AA Full accounts made up to 31 December 2022
22 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
11 Jul 2022 AA Full accounts made up to 31 December 2021
30 Jun 2022 AP01 Appointment of Mrs Kate Louise Graham as a director on 29 June 2022
30 Jun 2022 TM01 Termination of appointment of Julian Charles Baddeley as a director on 29 June 2022
20 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
13 Jul 2021 AA Full accounts made up to 31 December 2020
26 May 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
20 Jan 2021 AP01 Appointment of Mr Jonathan Priestnall as a director on 31 December 2020
14 Jan 2021 TM01 Termination of appointment of David Rowley Rose as a director on 31 December 2020
14 Jul 2020 AA Full accounts made up to 31 December 2019
28 May 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
10 Jun 2019 AA Full accounts made up to 31 December 2018
28 May 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
06 Aug 2018 AA Full accounts made up to 31 December 2017
12 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
08 Mar 2018 AP01 Appointment of Mr Julian Charles Baddeley as a director on 8 March 2018
20 Feb 2018 TM01 Termination of appointment of Rowan Tracy Hostler as a director on 16 February 2018
01 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
16 May 2017 AA Full accounts made up to 31 December 2016
15 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100