Advanced company searchLink opens in new window

UNDERSCORE LIMITED

Company number 07509293

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)
30 Jan 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
15 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
27 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
02 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
28 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
10 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
21 Apr 2021 CS01 Confirmation statement made on 28 January 2021 with updates
20 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
28 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
20 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
30 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
12 Sep 2018 AA Total exemption full accounts made up to 30 April 2018
30 Jan 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
30 Jan 2018 PSC01 Notification of Ian Westley as a person with significant control on 28 January 2018
11 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
30 Jan 2017 CS01 Confirmation statement made on 28 January 2017 with updates
27 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
02 Jun 2016 TM01 Termination of appointment of Robert Andrew Bevan as a director on 1 June 2016
26 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
29 Jan 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 58
28 Jan 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 58
13 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
25 Sep 2014 AD01 Registered office address changed from 1a Adpar Street London W2 1DE to 55 Kentish Town Road London NW1 8NX on 25 September 2014
09 Apr 2014 TM01 Termination of appointment of Ian Westley as a director
30 Jan 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 58