Advanced company searchLink opens in new window

343 URR MANAGEMENT LIMITED

Company number 02764870

Filter by category

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)
18 Nov 2024 CS01 Confirmation statement made on 14 November 2024 with no updates
15 Jul 2024 AA Micro company accounts made up to 30 November 2023
16 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with updates
09 Nov 2023 AP01 Appointment of Elizabeth Ann Ward as a director on 24 April 2023
09 Nov 2023 TM01 Termination of appointment of Sudabhe Harrison as a director on 24 April 2023
02 Oct 2023 TM01 Termination of appointment of David Currie as a director on 19 August 2023
12 Jul 2023 AA Micro company accounts made up to 30 November 2022
24 Nov 2022 AP01 Appointment of Mr Joshua Henry Day as a director on 20 June 2021
23 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with updates
19 May 2022 AA Micro company accounts made up to 30 November 2021
16 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
16 Nov 2021 TM01 Termination of appointment of Mark Garron as a director on 30 June 2021
04 Oct 2021 AA Micro company accounts made up to 30 November 2020
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
17 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
12 Dec 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
02 Sep 2019 AP03 Appointment of Ms Melanie Burnett as a secretary on 20 August 2019
02 Sep 2019 AD01 Registered office address changed from 6 Searles Close London SW11 4RG England to C/O the Capital Group Dominion House 69 Lion Lane Haslemere Surrey GU27 1JL on 2 September 2019
05 Jul 2019 TM02 Termination of appointment of Darryl Desmond Stock as a secretary on 18 June 2019
20 Mar 2019 AA Micro company accounts made up to 30 November 2018
13 Dec 2018 AD01 Registered office address changed from 87 Christchurch Road London SW14 7AT to 6 Searles Close London SW11 4RG on 13 December 2018
19 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with no updates
06 Jun 2018 AA Micro company accounts made up to 30 November 2017
19 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with no updates
29 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016