Advanced company searchLink opens in new window

UNDO LIMITED

Company number 05494036

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)
16 Jul 2015 AD02 Register inspection address has been changed from C/O Greg Law 1 Radegund Road Cambridge CB1 3RH England to 9 Signet Court Swann Road Cambridge CB5 8LA
29 Jun 2015 SH01 Statement of capital following an allotment of shares on 7 April 2015
  • GBP 3,376.916000
17 Jun 2015 AP03 Appointment of Mr Martin Francis Hickman as a secretary on 1 June 2015
17 Jun 2015 TM02 Termination of appointment of Gary Steven Pyle as a secretary on 31 May 2015
12 May 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Apr 2015 AP01 Appointment of Mr Victor Christou as a director on 16 April 2015
10 Nov 2014 AP01 Appointment of Mr Tim Parsonson as a director on 10 November 2014
08 Sep 2014 TM02 Termination of appointment of Richard Peter Parkins as a secretary on 13 August 2014
07 Sep 2014 AP03 Appointment of Mr Gary Steven Pyle as a secretary on 12 August 2014
19 Aug 2014 SH01 Statement of capital following an allotment of shares on 28 April 2014
  • GBP 2,593.004
19 Aug 2014 SH01 Statement of capital following an allotment of shares on 5 April 2014
  • GBP 2,409.284
15 Aug 2014 SH01 Statement of capital following an allotment of shares on 26 June 2014
  • GBP 2,604.124
10 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2,593.004
09 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Mar 2014 AD01 Registered office address changed from C/O Greg Law 1 Radegund Road Cambridge CB1 3RH England on 18 March 2014
19 Dec 2013 SH02 Sub-division of shares on 18 January 2012
  • ANNOTATION This document Replaces the SH02 registered on 10/07/2012 as it was not properly delivered
27 Nov 2013 SH01 Statement of capital following an allotment of shares on 1 February 2012
  • GBP 1,498
27 Nov 2013 SH01 Statement of capital following an allotment of shares on 1 February 2012
  • GBP 1,466.75
25 Nov 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 registered on 16/07/2012 and has an allotment date of 01/02/2012
25 Nov 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 registered on 16/07/2012 and has an allotment date of 01/02/2012
25 Nov 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 registered on 16/07/2012 and has an allotment date of 01/02/2012
25 Nov 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 registered on 13/07/2012 and has an allotment date of 01/02/2012
25 Nov 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 registered on 13/07/2012 and has an allotment date of 11/09/2011
25 Nov 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 registered on 02/01/2012 and has an allotment date of 29/06/2011