Advanced company searchLink opens in new window

UNDER THE DOORMAT LIMITED

Company number 08968561

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)
22 Mar 2024 AD01 Registered office address changed from The Lightbulb 115 1 Filament Walk London SW18 4GQ England to 210 New Kings Road London SW6 4NZ on 22 March 2024
16 Jan 2024 PSC02 Notification of Smedvig Capital As as a person with significant control on 13 December 2023
14 Jan 2024 MA Memorandum and Articles of Association
14 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2023 PSC07 Cessation of Merilee Elizabeth Karr as a person with significant control on 13 December 2023
18 Dec 2023 SH01 Statement of capital following an allotment of shares on 13 December 2023
  • GBP 780.834
18 Dec 2023 AP01 Appointment of Mr Carl Heinrich Michel as a director on 6 December 2023
18 Dec 2023 AP01 Appointment of Mr Cristian Cornelius Young as a director on 6 December 2023
08 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Jul 2023 AP01 Appointment of Miss Rebekah Jill Tobias as a director on 15 July 2023
25 Jul 2023 MR01 Registration of charge 089685610002, created on 17 July 2023
21 Apr 2023 SH01 Statement of capital following an allotment of shares on 5 April 2023
  • GBP 441.502
13 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
04 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
05 Dec 2022 AP01 Appointment of Mr Benjamin Jay as a director on 1 December 2022
05 Dec 2022 AP01 Appointment of Mr Edward Albert George Woodcock as a director on 1 December 2022
05 Dec 2022 AP01 Appointment of Mr James Charles Davies as a director on 1 December 2022
19 Apr 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 March 2022
  • GBP 407.66
14 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with updates
14 Apr 2022 SH01 Statement of capital following an allotment of shares on 8 April 2022
  • GBP 408.482
08 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 408.48
  • ANNOTATION Clarification a second filed SH01 was registered on 19/04/22
06 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
05 Oct 2021 PSC04 Change of details for Mrs Merilee Elizabeth Karr as a person with significant control on 31 March 2021
04 Oct 2021 MR04 Satisfaction of charge 089685610001 in full
28 Jul 2021 SH01 Statement of capital following an allotment of shares on 23 July 2021
  • GBP 367.08