UNDERCOVER HOLDINGS LIMITED

06942916
ADSETTS HOUSE 16 EUROPA VIEW SHEFFIELD ENGLAND S9 1XH

Documents

Documents
Date Category Description Pages
16 Sep 2024 accounts Annual Accounts 10 Buy now
14 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2023 accounts Annual Accounts 10 Buy now
15 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Aug 2022 accounts Annual Accounts 10 Buy now
21 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2021 accounts Annual Accounts 10 Buy now
15 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2021 officers Termination of appointment of director (Kulbinder Kaur Dosanjh) 1 Buy now
13 Apr 2021 officers Appointment of director (Mr Andrew Watkins) 2 Buy now
13 Apr 2021 officers Termination of appointment of secretary (Kulbinder Kaur Dosanjh) 1 Buy now
12 Jan 2021 officers Change of particulars for director (Ms Kulbinder Kaur Dosanjh) 2 Buy now
02 Oct 2020 accounts Annual Accounts 10 Buy now
11 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 officers Appointment of secretary (Ms Kulbinder Kaur Dosanjh) 2 Buy now
23 Dec 2019 officers Appointment of director (Ms Kulbinder Kaur Dosanjh) 2 Buy now
23 Dec 2019 officers Termination of appointment of secretary (Richard Charles Monro) 1 Buy now
23 Dec 2019 officers Termination of appointment of director (Richard Charles Monro) 1 Buy now
21 Aug 2019 accounts Annual Accounts 3 Buy now
10 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Aug 2018 accounts Annual Accounts 3 Buy now
23 Jul 2018 officers Change of particulars for director (Mr Richard Charles Monro) 2 Buy now
23 Jul 2018 officers Change of particulars for secretary (Richard Charles Monro) 1 Buy now
20 Jul 2018 officers Change of particulars for director (Mr Ian Jackson) 2 Buy now
10 Jul 2018 officers Change of particulars for director (Mr Christopher David Lodge) 2 Buy now
08 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2017 accounts Annual Accounts 2 Buy now
07 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Oct 2016 accounts Annual Accounts 18 Buy now
07 Jun 2016 annual-return Annual Return 6 Buy now
08 Sep 2015 accounts Annual Accounts 7 Buy now
02 Jul 2015 annual-return Annual Return 7 Buy now
02 Jul 2015 address Move Registers To Sail Company With New Address 1 Buy now
02 Jul 2015 address Change Sail Address Company With New Address 1 Buy now
01 Jul 2015 officers Change of particulars for director (Mr Richard Charles Monro) 2 Buy now
01 Jul 2015 officers Change of particulars for director (Ian Jackson) 2 Buy now
01 Jul 2015 officers Change of particulars for director (Mr Christopher Lodge) 2 Buy now
01 Jul 2015 officers Change of particulars for secretary (Richard Charles Monro) 1 Buy now
01 Jun 2015 accounts Change Account Reference Date Company 3 Buy now
09 May 2015 mortgage Statement of satisfaction of a charge 4 Buy now
07 May 2015 officers Termination of appointment of secretary (Rachael Claire Bailey) 1 Buy now
07 May 2015 officers Appointment of director (Ian Jackson) 2 Buy now
07 May 2015 officers Termination of appointment of director (Peter Robert Hills) 1 Buy now
07 May 2015 officers Appointment of secretary (Richard Charles Monro) 2 Buy now
07 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 May 2015 officers Appointment of director (Mr Richard Charles Monro) 2 Buy now
07 May 2015 officers Termination of appointment of director (Jordan Daniel Bailey) 1 Buy now
07 May 2015 officers Appointment of director (Mr Christopher Lodge) 2 Buy now
12 Nov 2014 mortgage Registration of a charge 20 Buy now
09 Sep 2014 accounts Annual Accounts 7 Buy now
29 Jul 2014 annual-return Annual Return 4 Buy now
31 Jul 2013 annual-return Annual Return 4 Buy now
20 Jun 2013 accounts Annual Accounts 7 Buy now
03 Sep 2012 accounts Annual Accounts 7 Buy now
13 Jul 2012 annual-return Annual Return 4 Buy now
13 Jul 2012 officers Change of particulars for director (Mr Peter Robert Hills) 2 Buy now
05 Sep 2011 accounts Annual Accounts 22 Buy now
03 Aug 2011 annual-return Annual Return 3 Buy now
03 Aug 2011 officers Change of particulars for secretary (Mrs Rachael Claire Bailey) 1 Buy now
03 Aug 2011 officers Change of particulars for director (Mr Jordan Daniel Bailey) 2 Buy now
13 Jul 2010 annual-return Annual Return 5 Buy now
12 Jul 2010 officers Change of particulars for director (Mr Peter Robert Hills) 2 Buy now
04 Nov 2009 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Sep 2009 capital Ad 09/09/09\gbp si 750000@1=750000\gbp ic 2/750002\ 2 Buy now
03 Jul 2009 officers Secretary appointed mrs rachael claire bailey 1 Buy now
02 Jul 2009 officers Director appointed mr peter robert hills 2 Buy now
02 Jul 2009 officers Director appointed mr jordan daniel bailey 2 Buy now
24 Jun 2009 officers Appointment terminated director elizabeth davies 1 Buy now
24 Jun 2009 officers Appointment terminated secretary theydon secretaries LIMITED 1 Buy now
24 Jun 2009 incorporation Incorporation Company 13 Buy now