- Company Overview for UNDERPINNED LTD (11501632)
- Filing history for UNDERPINNED LTD (11501632)
- People for UNDERPINNED LTD (11501632)
- Insolvency for UNDERPINNED LTD (11501632)
- More for UNDERPINNED LTD (11501632)
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) |
---|---|---|---|
20 Nov 2019 | AP01 | Appointment of Mr Imran Khatri as a director on 19 November 2019 | |
20 Nov 2019 | AP02 | Appointment of Frontive Holding Limited as a director on 19 November 2019 | |
13 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 5 November 2019
|
|
12 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2019 | PSC04 | Change of details for Mr Christopher John Simon Williams as a person with significant control on 27 September 2019 | |
23 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 30 August 2019
|
|
27 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 12 June 2019
|
|
19 Aug 2019 | CS01 | Confirmation statement made on 11 August 2019 with updates | |
09 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 29 October 2018
|
|
07 Aug 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 3 April 2019
|
|
10 May 2019 | SH01 |
Statement of capital following an allotment of shares on 9 April 2019
|
|
23 Apr 2019 | AP02 | Appointment of Symvan Capital Limited as a director on 10 April 2019 | |
29 Mar 2019 | AD01 | Registered office address changed from 145 City Road, Hoxton London EC1V 9NR England to 22 Gossamer Gardens London E2 9FN on 29 March 2019 | |
30 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 10 October 2018
|
|
29 Oct 2018 | SH02 | Sub-division of shares on 10 October 2018 | |
19 Sep 2018 | AD01 | Registered office address changed from 8 Priory Walk London SW10 9SP United Kingdom to 145 City Road, Hoxton London EC1V 9NR on 19 September 2018 | |
27 Aug 2018 | CH01 | Director's details changed for Mr Albert De Symons Azis Clauson on 26 August 2018 | |
27 Aug 2018 | CH01 | Director's details changed for Mr Albert De Symons Azis Clauson on 26 August 2018 | |
27 Aug 2018 | PSC04 | Change of details for Mr Albert De Symons Azis Clauson as a person with significant control on 26 August 2018 | |
11 Aug 2018 | CS01 | Confirmation statement made on 11 August 2018 with no updates | |
06 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-06
|