About

Registered Number: 06942916
Date of Incorporation: 24/06/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: Adsetts House, 16 Europa View, Sheffield, S9 1XH,

 

Based in Sheffield, Undercover Holdings Ltd was registered on 24 June 2009, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The current directors of this business are listed as Dosanjh, Kulbinder Kaur, Monro, Richard Charles, Theydon Secretaries Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DOSANJH, Kulbinder Kaur 09 December 2019 - 1
MONRO, Richard Charles 30 April 2015 09 December 2019 1
THEYDON SECRETARIES LIMITED 24 June 2009 24 June 2009 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 11 June 2020
AP03 - Appointment of secretary 23 December 2019
AP01 - Appointment of director 23 December 2019
TM02 - Termination of appointment of secretary 23 December 2019
TM01 - Termination of appointment of director 23 December 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 10 June 2019
AD01 - Change of registered office address 22 October 2018
AA - Annual Accounts 28 August 2018
CH01 - Change of particulars for director 23 July 2018
CH03 - Change of particulars for secretary 23 July 2018
CH01 - Change of particulars for director 20 July 2018
CH01 - Change of particulars for director 10 July 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 02 July 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 July 2015
CH01 - Change of particulars for director 01 July 2015
CH01 - Change of particulars for director 01 July 2015
CH01 - Change of particulars for director 01 July 2015
CH03 - Change of particulars for secretary 01 July 2015
AA01 - Change of accounting reference date 01 June 2015
MR04 - N/A 09 May 2015
TM02 - Termination of appointment of secretary 07 May 2015
AP01 - Appointment of director 07 May 2015
TM01 - Termination of appointment of director 07 May 2015
AP03 - Appointment of secretary 07 May 2015
AD01 - Change of registered office address 07 May 2015
AP01 - Appointment of director 07 May 2015
TM01 - Termination of appointment of director 07 May 2015
AP01 - Appointment of director 07 May 2015
MR01 - N/A 12 November 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 29 July 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 20 June 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 13 July 2012
CH01 - Change of particulars for director 13 July 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 03 August 2011
CH03 - Change of particulars for secretary 03 August 2011
CH01 - Change of particulars for director 03 August 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 12 July 2010
AA01 - Change of accounting reference date 04 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 September 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
NEWINC - New incorporation documents 24 June 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 November 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.