Advanced company searchLink opens in new window

UNDERPINNED LTD

Company number 11501632

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)
08 Nov 2023 AM07 Result of meeting of creditors
23 Oct 2023 AM03 Statement of administrator's proposal
05 Sep 2023 AD01 Registered office address changed from 1 Gossamer Gardens Gossamer Gardens London E2 9FN England to C/O Kroll Advisory Ltd, 4B Cornerblock 2 Cornwall Street Birmingham B3 2DX on 5 September 2023
05 Sep 2023 AM01 Appointment of an administrator
02 Sep 2023 CS01 Confirmation statement made on 11 August 2023 with updates
22 May 2023 SH01 Statement of capital following an allotment of shares on 19 April 2023
  • GBP 9.433956
05 May 2023 PSC01 Notification of Simon James Williams as a person with significant control on 19 April 2023
05 May 2023 PSC09 Withdrawal of a person with significant control statement on 5 May 2023
02 May 2023 RP04CS01 Second filing of Confirmation Statement dated 11 August 2022
01 Mar 2023 AA Total exemption full accounts made up to 30 November 2022
04 Oct 2022 MA Memorandum and Articles of Association
04 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New share class created 29/09/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Sep 2022 CS01 11/08/22 Statement of Capital gbp 5.460000
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 02/05/2023.
13 Jul 2022 SH01 Statement of capital following an allotment of shares on 23 December 2021
  • GBP 5.877330
12 May 2022 AA Total exemption full accounts made up to 30 November 2021
11 Apr 2022 AD01 Registered office address changed from 22 Gossamer Gardens London E2 9FN England to 1 Gossamer Gardens Gossamer Gardens London E2 9FN on 11 April 2022
08 Mar 2022 AP01 Appointment of Mr Craig Francis Donaldson as a director on 1 January 2022
11 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jan 2022 SH01 Statement of capital following an allotment of shares on 23 December 2021
  • GBP 5.462281
04 Jan 2022 AP01 Appointment of Mr Simon James Williams as a director on 23 December 2021
10 Sep 2021 CS01 Confirmation statement made on 11 August 2021 with updates
06 Sep 2021 SH01 Statement of capital following an allotment of shares on 25 August 2021
  • GBP 4.660482
03 Sep 2021 MA Memorandum and Articles of Association
03 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Aug 2021 PSC08 Notification of a person with significant control statement