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)
08 Jun 2010 SH08 Change of share class name or designation
08 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
04 Jun 2010 AP01 Appointment of Lisa Margaret Strickland as a director
18 May 2010 AA Total exemption small company accounts made up to 31 December 2009
18 Mar 2010 AA01 Previous accounting period extended from 30 June 2009 to 31 December 2009
14 Jul 2009 363a Return made up to 11/07/09; full list of members
14 Jul 2009 287 Registered office changed on 14/07/2009 from malden ash road hodsoll street ash kent TN15 7HL
05 May 2009 AA Total exemption small company accounts made up to 30 June 2008
26 Feb 2009 287 Registered office changed on 26/02/2009 from c/o vantis nexus house 2 cray road sidcup kent DA14 5DA
26 Feb 2009 288b Appointment terminated secretary karen mc neil duncan
11 Aug 2008 363a Return made up to 11/07/08; full list of members
11 Apr 2008 395 Particulars of a mortgage or charge / charge no: 3
04 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Mar 2008 287 Registered office changed on 17/03/2008 from c/o vantis mcbrides nexus house 2 cray road sidcup kent DA14 5DA
12 Mar 2008 AA Total exemption small company accounts made up to 30 June 2007
16 Aug 2007 363a Return made up to 11/07/07; full list of members
14 Aug 2007 288c Director's particulars changed
20 Jun 2007 AA Total exemption small company accounts made up to 30 June 2006
15 Mar 2007 395 Particulars of mortgage/charge
22 Sep 2006 288c Director's particulars changed
04 Sep 2006 363a Return made up to 11/07/06; full list of members
11 Apr 2006 288b Director resigned
09 Feb 2006 AA Total exemption small company accounts made up to 30 June 2005
26 Jan 2006 288a New secretary appointed