- Company Overview for URBANCRAZY (MOBILE) LIMITED (04596573)
- Filing history for URBANCRAZY (MOBILE) LIMITED (04596573)
- People for URBANCRAZY (MOBILE) LIMITED (04596573)
- Charges for URBANCRAZY (MOBILE) LIMITED (04596573)
- More for URBANCRAZY (MOBILE) LIMITED (04596573)
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) |
---|---|---|---|
25 Mar 2019 | AP01 | Appointment of Mr Keith Stephen Palmer as a director on 22 March 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
06 Mar 2019 | PSC04 | Change of details for Mr James Palmer as a person with significant control on 5 March 2019 | |
05 Mar 2019 | PSC04 | Change of details for Mr James Palmer as a person with significant control on 5 March 2019 | |
05 Mar 2019 | CH01 | Director's details changed for Mr James Palmer on 5 March 2019 | |
05 Mar 2019 | CH03 | Secretary's details changed for James Palmer on 5 March 2019 | |
05 Mar 2019 | CH01 | Director's details changed for Micaela Blitz on 5 March 2019 | |
18 Feb 2019 | AD01 | Registered office address changed from C/O Norman & Company Second Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 18 February 2019 | |
26 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with updates | |
14 Nov 2018 | PSC04 | Change of details for Mr James Palmer as a person with significant control on 1 November 2018 | |
14 Nov 2018 | PSC07 | Cessation of Jon Angel as a person with significant control on 1 November 2018 | |
04 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 Aug 2018 | AP01 | Appointment of Micaela Blitz as a director on 30 June 2018 | |
30 Aug 2018 | TM01 | Termination of appointment of Jon Angel as a director on 30 June 2018 | |
22 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with updates | |
16 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Oct 2017 | PSC01 | Notification of Jon Angel as a person with significant control on 1 October 2017 | |
23 Oct 2017 | PSC01 | Notification of James Palmer as a person with significant control on 1 October 2017 | |
23 Oct 2017 | PSC07 | Cessation of Keith Palmer as a person with significant control on 1 October 2017 | |
07 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 May 2015 | AD01 | Registered office address changed from Norman & Company 9th Floor Hyde House the Hyde London NW9 6LQ to C/O Norman & Company Second Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 11 May 2015 | |
09 Dec 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|