Advanced company searchLink opens in new window

URBAN BRANDS UK LIMITED

Company number 06650738

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)
06 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with no updates
15 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
05 Aug 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 10
11 Dec 2014 SH08 Change of share class name or designation
18 Nov 2014 MR01 Registration of charge 066507380002, created on 10 November 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
12 Sep 2014 AA Total exemption small company accounts made up to 31 July 2014
12 Sep 2014 AA Total exemption small company accounts made up to 31 July 2013
16 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 10
14 Aug 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-08-07
  • GBP 10
07 Aug 2013 CH01 Director's details changed for Mr Peter William Bukvic on 7 August 2013
01 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
04 Sep 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
05 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
22 Aug 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
22 Aug 2011 AD01 Registered office address changed from C/O Cgj Partnership Tower House Parkstone Road Poole Dorset BH15 2JH United Kingdom on 22 August 2011
28 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
27 Sep 2010 AD01 Registered office address changed from the Old Vicarage Milborne Port Sherborne Dorset DT9 5AT England on 27 September 2010
20 Jul 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders
20 Jul 2010 CH01 Director's details changed for Mr Peter William Bukvic on 18 July 2010
16 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
29 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1