- Company Overview for UNDERSCORE GROUP LTD (10251556)
- Filing history for UNDERSCORE GROUP LTD (10251556)
- People for UNDERSCORE GROUP LTD (10251556)
- More for UNDERSCORE GROUP LTD (10251556)
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) |
---|---|---|---|
27 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
25 Jul 2023 | CS01 | Confirmation statement made on 24 June 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
11 Nov 2022 | AD01 | Registered office address changed from West Wing Office Bognor Road Warnham Horsham RH12 3SH England to West Wing Office Dawes Farm Bognor Road Warnham RH12 3SH on 11 November 2022 | |
10 Nov 2022 | AD01 | Registered office address changed from 77 Farringdon Road London EC1M 3JU England to West Wing Office Bognor Road Warnham Horsham RH12 3SH on 10 November 2022 | |
24 Jun 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 24 June 2021 with no updates | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
20 Nov 2019 | CH01 | Director's details changed for Mr Joao Nuno Lagarto Ales on 20 November 2019 | |
20 Nov 2019 | AD01 | Registered office address changed from 3 Waterhouse Square 138 Holborn London EC1N 2SW England to 77 Farringdon Road London EC1M 3JU on 20 November 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with updates | |
05 Mar 2019 | AD01 | Registered office address changed from Wework Waterhouse Square 138 Holborn London EC1N 2SW England to 3 Waterhouse Square 138 Holborn London EC1N 2SW on 5 March 2019 | |
04 Mar 2019 | CH01 | Director's details changed for Mr Jason William West on 4 March 2019 | |
04 Mar 2019 | CH01 | Director's details changed for Mr Joao Nuno Lagarto Ales on 4 March 2019 | |
13 Dec 2018 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Wework Waterhouse Square 138 Holborn London EC1N 2SW on 13 December 2018 | |
04 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
26 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
12 Jul 2017 | PSC01 | Notification of Jason William West as a person with significant control on 25 June 2016 | |
12 Jul 2017 | PSC01 | Notification of Joao Nuno Lagarto Ales as a person with significant control on 16 October 2016 | |
31 May 2017 | AD01 | Registered office address changed from 1 Commerce Park, Brunel Road Theale Reading RG7 4AB United Kingdom to Kemp House 160 City Road London EC1V 2NX on 31 May 2017 |