UNDERWAY LIMITED

03666148
2 LEMAN STREET LONDON UNITED KINGDOM E1W 9US

Documents

Documents
Date Category Description Pages
22 Aug 2024 accounts Annual Accounts 7 Buy now
10 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2023 accounts Annual Accounts 7 Buy now
13 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2022 officers Termination of appointment of secretary (Ian William Gill) 1 Buy now
01 Aug 2022 accounts Annual Accounts 7 Buy now
21 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2021 accounts Annual Accounts 7 Buy now
14 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2020 officers Termination of appointment of secretary (Christopher Seymour Smit) 1 Buy now
30 Jun 2020 accounts Annual Accounts 7 Buy now
14 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2019 accounts Annual Accounts 7 Buy now
22 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2018 accounts Annual Accounts 8 Buy now
19 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2017 accounts Annual Accounts 5 Buy now
17 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Aug 2016 accounts Annual Accounts 6 Buy now
26 Feb 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
05 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
05 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
05 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
26 Nov 2015 annual-return Annual Return 4 Buy now
17 Aug 2015 accounts Annual Accounts 5 Buy now
20 Jul 2015 officers Change of particulars for secretary (Mr Christopher Seymour Smit) 1 Buy now
08 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Mar 2015 officers Change of particulars for director (Mr Crispin Noel Kelly) 2 Buy now
17 Nov 2014 annual-return Annual Return 4 Buy now
19 Aug 2014 accounts Annual Accounts 4 Buy now
21 Nov 2013 annual-return Annual Return 4 Buy now
18 Sep 2013 officers Change of particulars for director (Mr Crispin Noel Bernard Kelly) 2 Buy now
05 Aug 2013 accounts Annual Accounts 5 Buy now
29 Nov 2012 annual-return Annual Return 4 Buy now
03 Oct 2012 accounts Annual Accounts 5 Buy now
01 Dec 2011 annual-return Annual Return 4 Buy now
13 Sep 2011 accounts Annual Accounts 5 Buy now
07 Dec 2010 annual-return Annual Return 4 Buy now
25 Sep 2010 accounts Annual Accounts 13 Buy now
22 Jul 2010 officers Change of particulars for director (Mr Crispin Noel Bernard Kelly) 2 Buy now
27 Apr 2010 officers Change of particulars for director (Mr Crispin Noel Bernard Kelly) 2 Buy now
27 Apr 2010 officers Change of particulars for director (Mr Crispin Noel Bernard Kelly) 2 Buy now
06 Jan 2010 annual-return Annual Return 4 Buy now
13 Sep 2009 accounts Annual Accounts 13 Buy now
30 Apr 2009 officers Director's change of particulars / crispin kelly / 09/04/2009 1 Buy now
17 Nov 2008 annual-return Return made up to 12/11/08; full list of members 3 Buy now
09 Sep 2008 accounts Annual Accounts 15 Buy now
19 Nov 2007 annual-return Return made up to 12/11/07; full list of members 2 Buy now
19 Sep 2007 accounts Annual Accounts 15 Buy now
13 Dec 2006 annual-return Return made up to 12/11/06; full list of members 2 Buy now
27 Jul 2006 accounts Annual Accounts 14 Buy now
06 Jan 2006 mortgage Particulars of mortgage/charge 3 Buy now
07 Dec 2005 annual-return Return made up to 12/11/05; full list of members 2 Buy now
16 Sep 2005 accounts Annual Accounts 13 Buy now
06 Jan 2005 annual-return Return made up to 12/11/04; full list of members 2 Buy now
25 Sep 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 Sep 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
18 Aug 2004 officers Secretary's particulars changed 1 Buy now
21 Jul 2004 accounts Annual Accounts 13 Buy now
29 Nov 2003 mortgage Particulars of mortgage/charge 5 Buy now
26 Nov 2003 annual-return Return made up to 12/11/03; full list of members 6 Buy now
20 Nov 2003 officers New secretary appointed 2 Buy now
18 Nov 2003 mortgage Particulars of mortgage/charge 3 Buy now
15 Nov 2003 mortgage Particulars of mortgage/charge 7 Buy now
05 Aug 2003 accounts Annual Accounts 13 Buy now
11 Dec 2002 annual-return Return made up to 12/11/02; full list of members 5 Buy now
01 Aug 2002 accounts Annual Accounts 13 Buy now
03 Jul 2002 officers Director's particulars changed 1 Buy now
04 Dec 2001 annual-return Return made up to 12/11/01; full list of members 5 Buy now
18 Sep 2001 accounts Annual Accounts 11 Buy now
07 Feb 2001 officers Secretary resigned 1 Buy now
11 Dec 2000 address Registered office changed on 11/12/00 from: 58/68 berners street london W1P 4JS 1 Buy now
11 Dec 2000 annual-return Return made up to 12/11/00; full list of members 6 Buy now
02 Nov 2000 accounts Annual Accounts 9 Buy now
08 Jun 2000 annual-return Return made up to 12/11/99; full list of members 6 Buy now
05 May 2000 officers Secretary's particulars changed 1 Buy now
08 Jul 1999 accounts Accounting reference date extended from 30/11/99 to 31/12/99 1 Buy now
23 Jun 1999 officers New secretary appointed 2 Buy now
23 Jun 1999 officers Director resigned 1 Buy now
23 Jun 1999 capital Ad 12/05/99--------- £ si 98@1=98 £ ic 2/100 2 Buy now
10 Jun 1999 mortgage Particulars of mortgage/charge 3 Buy now
10 Jun 1999 mortgage Particulars of mortgage/charge 3 Buy now
03 Jun 1999 officers New secretary appointed 2 Buy now
03 Jun 1999 officers Secretary resigned 1 Buy now
20 May 1999 officers New director appointed 3 Buy now
19 May 1999 officers New director appointed 2 Buy now
19 May 1999 officers Director resigned 1 Buy now
12 Nov 1998 incorporation Incorporation Company 16 Buy now