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)
04 Oct 2016 SH01 Statement of capital following an allotment of shares on 3 October 2016
  • GBP 4,395.48
04 Oct 2016 SH01 Statement of capital following an allotment of shares on 3 October 2016
  • GBP 4,391.941
04 Oct 2016 SH01 Statement of capital following an allotment of shares on 3 October 2016
  • GBP 4,388.402
04 Oct 2016 SH01 Statement of capital following an allotment of shares on 3 October 2016
  • GBP 4,384.863
04 Oct 2016 SH01 Statement of capital following an allotment of shares on 3 October 2016
  • GBP 4,360.089
04 Oct 2016 SH01 Statement of capital following an allotment of shares on 3 October 2016
  • GBP 4,324.885
04 Oct 2016 SH01 Statement of capital following an allotment of shares on 3 October 2016
  • GBP 4,298.691
04 Oct 2016 SH01 Statement of capital following an allotment of shares on 3 October 2016
  • GBP 4,294.343
04 Oct 2016 SH01 Statement of capital following an allotment of shares on 3 October 2016
  • GBP 4,190.98
04 Oct 2016 SH01 Statement of capital following an allotment of shares on 3 October 2016
  • GBP 4,185.717
04 Oct 2016 SH01 Statement of capital following an allotment of shares on 3 October 2016
  • GBP 4,155.717
04 Oct 2016 SH01 Statement of capital following an allotment of shares on 3 October 2016
  • GBP 4,148.157
04 Oct 2016 SH01 Statement of capital following an allotment of shares on 3 October 2016
  • GBP 4,146.383
08 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 3,382.436
14 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Feb 2016 SH01 Statement of capital following an allotment of shares on 12 January 2016
  • GBP 3,382.435
08 Feb 2016 AD01 Registered office address changed from 9 Signet Court Swann Road Cambridge CB5 8LA to 9/10 Signet Court Swann Road Cambridge Cambridgeshire CB5 8LA on 8 February 2016
15 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 3,376.915
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