Advanced company searchLink opens in new window

UNDERCOVER EVENTS LIMITED

Company number 04018046

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)
15 May 2017 TM02 Termination of appointment of Kim Brandham as a secretary on 12 May 2017
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
04 May 2016 AD01 Registered office address changed from Hillside Works Old Mill Lane Aylesford Kent ME20 7DT to Old Rides Farm Leysdown Road Eastchurch Sheerness Kent ME12 4BD on 4 May 2016
09 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Aug 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
20 Nov 2014 CH01 Director's details changed for Mr. Roy Thomas Strickland on 4 November 2013
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Aug 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
08 Aug 2014 CH01 Director's details changed for Mr. Roy Thomas Strickland on 8 August 2014
31 Dec 2013 MR01 Registration of charge 040180460004
20 Dec 2013 AP03 Appointment of Mrs Kim Brandham as a secretary
20 Dec 2013 TM01 Termination of appointment of Lisa Strickland as a director
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Aug 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
17 Apr 2013 AD01 Registered office address changed from 3 Park View Hodsoll Street Sevenoaks Kent TN15 7LN United Kingdom on 17 April 2013
22 Oct 2012 SH01 Statement of capital following an allotment of shares on 21 September 2012
  • GBP 1,000
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Jul 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
26 Jul 2011 AD01 Registered office address changed from C/O 3 Park View 3 Park View Hodsoll Street Sevenoaks Kent TN15 7LN England on 26 July 2011
20 Apr 2011 AD01 Registered office address changed from Malden Ash Road Ash Sevenoaks Kent TN15 7HL on 20 April 2011
16 Jul 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
16 Jul 2010 CH01 Director's details changed for Lisa Margaret Strickland on 31 December 2009