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)
17 Aug 2021 PSC08 Notification of a person with significant control statement
19 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
07 Apr 2021 PSC07 Cessation of Albert De Symons Azis Clauson as a person with significant control on 15 April 2020
07 Apr 2021 PSC07 Cessation of Christopher John Simon Williams as a person with significant control on 15 April 2020
02 Feb 2021 CH01 Director's details changed for Mr Albert De Symons Azis Clauson on 2 February 2021
02 Feb 2021 PSC04 Change of details for Mr Albert De Symons Azis Clauson as a person with significant control on 2 February 2021
22 Jan 2021 AA Total exemption full accounts made up to 30 November 2020
10 Jan 2021 SH01 Statement of capital following an allotment of shares on 21 December 2020
  • GBP 4.247655
10 Jan 2021 SH01 Statement of capital following an allotment of shares on 30 November 2020
  • GBP 4.216685
08 Dec 2020 TM01 Termination of appointment of Symvan Capital Limited as a director on 8 December 2020
14 Sep 2020 CS01 Confirmation statement made on 11 August 2020 with updates
23 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 May 2020
  • GBP 4.136527
12 May 2020 SH01 Statement of capital following an allotment of shares on 15 April 2020
  • GBP 4.105395
12 May 2020 SH01 Statement of capital following an allotment of shares on 3 April 2020
  • GBP 3.996088
12 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 01/05/2020
  • RES10 ‐ Resolution of allotment of securities
12 May 2020 SH01 Statement of capital following an allotment of shares on 7 May 2020
  • GBP 4.136527
  • ANNOTATION Clarification a second filed SH01 was registered on 22/06/2020.
12 May 2020 MA Memorandum and Articles of Association
12 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2020 SH02 Sub-division of shares on 3 April 2020
06 May 2020 AA Total exemption full accounts made up to 30 November 2019
22 Apr 2020 AA01 Previous accounting period extended from 31 August 2019 to 30 November 2019
21 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Feb 2020 MA Memorandum and Articles of Association
12 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Nov 2019 SH01 Statement of capital following an allotment of shares on 5 November 2019
  • GBP 3.750834