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)
28 Jul 2021 SH01 Statement of capital following an allotment of shares on 23 July 2021
  • GBP 367.08
26 May 2021 SH01 Statement of capital following an allotment of shares on 4 May 2021
  • GBP 364.608
11 May 2021 CS01 Confirmation statement made on 31 March 2021 with updates
09 Apr 2021 SH01 Statement of capital following an allotment of shares on 9 April 2021
  • GBP 364.53
09 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 364.12
09 Apr 2021 SH01 Statement of capital following an allotment of shares on 29 January 2021
  • GBP 348.76
01 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
26 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Nov 2020 CH01 Director's details changed for Ms Merilee Elizabeth Karr on 10 April 2016
26 Nov 2020 AP03 Appointment of Mrs Hannah Victoria Davies as a secretary on 1 August 2020
28 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
13 Mar 2020 SH01 Statement of capital following an allotment of shares on 26 February 2020
  • GBP 348.186
20 Jan 2020 SH01 Statement of capital following an allotment of shares on 22 September 2019
  • GBP 302.702
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 May 2019 SH01 Statement of capital following an allotment of shares on 24 April 2019
  • GBP 302.612
12 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
02 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
15 Nov 2018 PSC04 Change of details for Ms Merilee Elizabeth Karr as a person with significant control on 25 October 2018
07 Nov 2018 SH01 Statement of capital following an allotment of shares on 29 October 2018
  • GBP 302.23
11 May 2018 MR01 Registration of charge 089685610001, created on 26 April 2018
11 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
13 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
24 Aug 2017 AD01 Registered office address changed from The Lightbulb Unit 113 1 Filament Walk London SW18 4GQ England to The Lightbulb 115 1 Filament Walk London SW18 4GQ on 24 August 2017
21 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates